Advanced company searchLink opens in new window

BNYM FIRM NOMINEE LIMITED

Company number 03609884

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)
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Apr 2012 TM01 Termination of appointment of Robert Keane as a director
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
22 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Sep 2010 TM01 Termination of appointment of Gregory Herzog as a director
09 Sep 2010 TM01 Termination of appointment of Anna Burns as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
21 Jun 2010 AD03 Register(s) moved to registered inspection location
21 Jun 2010 AD02 Register inspection address has been changed
12 Feb 2010 TM01 Termination of appointment of Paul Reilly as a director
08 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
08 Jan 2010 CH02 Director's details changed for Bny Directorate Services Limited on 7 January 2010
07 Jan 2010 CH02 Director's details changed for Bny Corporate Directors Limited on 7 January 2010
07 Jan 2010 CH04 Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010
16 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
29 Dec 2008 363a Return made up to 12/12/08; full list of members
29 Dec 2008 288c Secretary's change of particulars / bny secretaries (uk) LIMITED / 27/09/2007
29 Dec 2008 353 Location of register of members
29 Dec 2008 190 Location of debenture register
29 Dec 2008 287 Registered office changed on 29/12/2008 from 160 queen victoria street london EC4V 4LA
29 Dec 2008 288c Director's change of particulars / john johnston / 29/12/2008
05 Dec 2008 288a Director appointed robert francis keane