Advanced company searchLink opens in new window

SERVICED OFFICES UK NOMINEE LIMITED

Company number 05118500

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)
17 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
03 Oct 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
01 Jul 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
30 Jun 2010 CH01 Director's details changed for Mr Philip Frederick Ellis on 4 May 2010
30 Jun 2010 CH01 Director's details changed for Mr Richard Peter Jones on 4 May 2010
30 Jun 2010 CH01 Director's details changed for Mr Christopher James Wentworth Laxton on 4 May 2010
30 Jun 2010 AD02 Register inspection address has been changed
30 Jun 2010 CH04 Secretary's details changed for Aviva Company Secretarial Services Limited on 4 May 2010
11 Nov 2009 CH01 Director's details changed for Mr Ian Bryan Womack on 11 November 2009
27 May 2009 AA Accounts for a dormant company made up to 31 December 2008
08 May 2009 363a Return made up to 04/05/09; full list of members
16 Dec 2008 395 Particulars of a mortgage or charge / charge no: 8
09 Dec 2008 287 Registered office changed on 09/12/2008 from st helens 1 undershaft london EC3P 3DQ
26 Nov 2008 288b Appointment terminated director nicholas mansley
15 Oct 2008 288b Appointment terminated director julius gottlieb
07 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Re S175 c a 2006 08/09/2008
18 Aug 2008 MEM/ARTS Memorandum and Articles of Association
08 Aug 2008 CERTNM Company name changed corporate centres nominee LIMITED\certificate issued on 13/08/08
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 2
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 4
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 5
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 3
22 Jul 2008 395 Particulars of a mortgage or charge / charge no: 6