Advanced company searchLink opens in new window

NUPPP NOMINEES LIMITED

Company number 04331148

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)
27 Sep 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders
30 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2010 CC04 Statement of company's objects
01 Nov 2010 AR01 Annual return made up to 14 September 2010 with full list of shareholders
13 Oct 2010 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 14 September 2010
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Sep 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 1 September 2010
10 Mar 2010 CH01 Director's details changed for Mr Philip Frederick Ellis on 10 March 2010
10 Mar 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 10 March 2010
11 Nov 2009 CH01 Director's details changed for Mr Ian Bryan Womack on 11 November 2009
25 Sep 2009 363a Return made up to 14/09/09; full list of members
07 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
09 Dec 2008 287 Registered office changed on 09/12/2008 from st helens 1 undershaft london EC3P 3DQ
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/09/2008
17 Sep 2008 363a Return made up to 14/09/08; full list of members
08 Jul 2008 288b Appointment terminated director julius gottlieb
09 May 2008 AA Accounts for a dormant company made up to 31 December 2007
22 Nov 2007 288c Director's particulars changed
11 Oct 2007 363a Return made up to 14/09/07; full list of members
04 Sep 2007 288a New director appointed
16 Jul 2007 288b Director resigned
27 Jun 2007 403a Declaration of satisfaction of mortgage/charge
27 Jun 2007 403a Declaration of satisfaction of mortgage/charge
27 Jun 2007 403a Declaration of satisfaction of mortgage/charge