Advanced company searchLink opens in new window

COLLATERAL NOMINEES LIMITED

Company number 03422258

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)
05 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with no updates
07 Dec 2017 PSC08 Notification of a person with significant control statement
07 Dec 2017 PSC07 Cessation of Bny International Financing Corporation as a person with significant control on 7 December 2017
25 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
07 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
25 Nov 2015 TM01 Termination of appointment of Bny Mellon Directorate Limited as a director on 1 August 2015
25 Nov 2015 TM01 Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
25 Nov 2015 TM01 Termination of appointment of Bny Mellon Corporate Directors Limited as a director on 1 August 2015
08 Oct 2015 AP01 Appointment of Mr Mark Murray as a director on 7 October 2015
08 Oct 2015 AP01 Appointment of Mr Peter Martin Weldon as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Yolande Cadman as a director on 7 October 2015
08 Oct 2015 TM01 Termination of appointment of Mark Quarterman as a director on 7 October 2015
13 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Apr 2014 CH01 Director's details changed for Yolande Bird on 28 March 2014
02 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
01 Oct 2013 TM01 Termination of appointment of Andrew John as a director
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2013 TM01 Termination of appointment of William Shepherd as a director
01 Aug 2013 AP01 Appointment of Mr John Charles Tisdall as a director
01 Aug 2013 TM01 Termination of appointment of John Johnston as a director
11 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders