Advanced company searchLink opens in new window

CLOF VICTORIA NOMINEE 1 LIMITED

Company number 04329970

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)
11 Sep 2017 MR04 Satisfaction of charge 043299700002 in full
01 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Mar 2017 MR01 Registration of charge 043299700003, created on 16 February 2017
14 Dec 2016 CH04 Secretary's details changed for Elian Corporate Services (Uk) Limited on 12 December 2016
14 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
08 Dec 2016 TM01 Termination of appointment of David John Pearce as a director on 31 March 2016
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 May 2016 AP01 Appointment of Jane Stammers as a director on 31 March 2016
09 May 2016 AD01 Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016
23 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Sep 2015 MR01 Registration of charge 043299700002, created on 27 August 2015
19 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 Dec 2014 CH04 Secretary's details changed for Ogier Corporate Services (Uk) Limited on 26 September 2014
25 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
15 Sep 2014 AP01 Appointment of Mr David John Pearce as a director on 3 September 2014
25 Jul 2014 AP01 Appointment of Mr Jonathan Brian Barratt as a director on 20 March 2014
26 Jun 2014 TM01 Termination of appointment of Susan Ford as a director
15 May 2014 TM01 Termination of appointment of Simon Willing as a director
14 May 2014 TM01 Termination of appointment of Robert Rumfitt as a director
14 May 2014 AP01 Appointment of Mrs Susan Mary Jane Ford as a director
14 May 2014 AP01 Appointment of Mr Simon Willing as a director
02 May 2014 TM01 Termination of appointment of Andrew Williams as a director
28 Feb 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
26 Feb 2014 AD01 Registered office address changed from 41 Lothbury London EC2R 7HF on 26 February 2014