Advanced company searchLink opens in new window

USAF NOMINEE NO.1 LIMITED

Company number 05855598

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)
16 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with updates
15 May 2019 AA Micro company accounts made up to 31 December 2018
13 Mar 2019 MR01 Registration of charge 058555980036, created on 8 March 2019
24 Oct 2018 AA Micro company accounts made up to 31 December 2017
02 Jul 2018 AP01 Appointment of Mr Nicholas William John Hayes as a director on 2 July 2018
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
17 Apr 2018 TM01 Termination of appointment of James Lloyd Watts as a director on 11 April 2018
05 Jul 2017 CS01 Confirmation statement made on 22 June 2017 with updates
05 Jul 2017 PSC02 Notification of Usaf Holdings Limited as a person with significant control on 6 April 2016
07 Jun 2017 AA Micro company accounts made up to 31 December 2016
22 Apr 2017 MR04 Satisfaction of charge 058555980032 in full
22 Apr 2017 MR05 Part of the property or undertaking has been released and no longer forms part of charge 058555980030
27 Mar 2017 AD01 Registered office address changed from The Core, 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 27 March 2017
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
01 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1
27 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013