Advanced company searchLink opens in new window

ALDERMORE BANK NOMINEES LIMITED

Company number 03217599

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Sep 2009 363a Return made up to 27/06/09; full list of members
04 Sep 2009 CERTNM Company name changed ruffler bank nominees LIMITED\certificate issued on 05/09/09
03 Sep 2009 225 Accounting reference date shortened from 31/03/2010 to 31/12/2009
20 Jul 2009 288b Appointment terminated director shane bannerton
05 Jun 2009 288a Director appointed peter bramwell cartwright
05 Jun 2009 288a Director appointed phillip monks
05 Jun 2009 288b Appointment terminated secretary shane bannerton
05 Jun 2009 288b Appointment terminated director jonathan nail
05 Jun 2009 288b Appointment terminated director william ruffler
17 Dec 2008 AA Accounts made up to 31 March 2008
22 Jul 2008 363a Return made up to 27/06/08; full list of members
23 Apr 2008 288a Director appointed jervis rhodes
16 Apr 2008 288a Director and secretary appointed shane bannerton
16 Apr 2008 288b Appointment terminated secretary debra walker
14 Feb 2008 288a New secretary appointed
14 Feb 2008 288b Secretary resigned
03 Feb 2008 AA Accounts made up to 31 March 2007
06 Sep 2007 363a Return made up to 27/06/07; full list of members
06 Sep 2007 288b Director resigned
03 Nov 2006 AA Accounts made up to 31 March 2006
03 Jul 2006 363a Return made up to 27/06/06; full list of members
10 Aug 2005 AA Accounts made up to 31 March 2005
30 Jun 2005 363s Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
01 Oct 2004 288a New director appointed
02 Sep 2004 288b Director resigned