Advanced company searchLink opens in new window

VIRGIN MONEY NOMINEES LIMITED

Company number 03346243

Filter by category

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)
29 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
28 Aug 2014 AP01 Appointment of Mr Mark Ashley Parker as a director on 13 August 2014
28 Apr 2014 TM01 Termination of appointment of Finlay Williamson as a director
23 Oct 2013 AD01 Registered office address changed from , Discovery House, Whiting Road, Norwich, NR4 6EJ on 23 October 2013
08 Oct 2013 AP03 Appointment of Katie Jane Marshall as a secretary
07 Oct 2013 TM02 Termination of appointment of William Pearson as a secretary
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
23 Nov 2012 AD02 Register inspection address has been changed from Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL
13 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
12 Jun 2012 TM02 Termination of appointment of Jasan Fitzpatrick as a secretary
12 Jun 2012 AP03 Appointment of William Stephen Pearson as a secretary
23 Apr 2012 AD02 Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom
29 Feb 2012 AP03 Appointment of Mr Jasan Fitzpatrick as a secretary
28 Feb 2012 TM02 Termination of appointment of Barry Gerrard as a secretary
26 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
12 Aug 2011 CH01 Director's details changed for Marian Macdonald Watson on 31 July 2011
22 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
26 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
16 Aug 2010 AP01 Appointment of Mr Finlay Ferguson Williamson as a director
16 Aug 2010 TM01 Termination of appointment of David Dyer as a director
27 Oct 2009 AA Full accounts made up to 31 December 2008
07 Oct 2009 AD02 Register inspection address has been changed