Advanced company searchLink opens in new window

BRITISH COAL STAFF SUPERANNUATION SCHEME (CHASE GIS) NOMINEES LIMITED

Company number 03618935

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)
18 Sep 2017 CH01 Director's details changed for Anthea Kate Jones on 14 September 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
06 Jun 2017 CH01 Director's details changed for James Creely on 5 June 2017
20 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
30 Jul 2014 TM01 Termination of appointment of Helen Catherine Collins as a director on 27 June 2014
10 Jul 2014 AP01 Appointment of Stuart James Mcneil as a director
01 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
30 May 2013 TM01 Termination of appointment of Ian Lyall as a director
29 Apr 2013 AA Accounts for a dormant company made up to 31 December 2012
18 Jan 2013 AP01 Appointment of Anthea Kate Jones as a director
13 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Aug 2012 TM01 Termination of appointment of Jaswinder Chagar as a director
01 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
06 Jul 2012 CH04 Secretary's details changed for J.P. Morgan Secretaries (Uk) Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012
14 May 2012 TM02 Termination of appointment of Ian Lyall as a secretary
16 Feb 2012 CH01 Director's details changed for James Creely on 16 February 2012
16 Feb 2012 CH01 Director's details changed for Helen Catherine Collins on 16 February 2012
14 Feb 2012 CH01 Director's details changed for Jaswinder Singh Chagar on 14 February 2012
09 Feb 2012 CH01 Director's details changed for Paul Julian Berrelly on 9 February 2012