- Company Overview for USAF NOMINEE NO.1 LIMITED (05855598)
- Filing history for USAF NOMINEE NO.1 LIMITED (05855598)
- People for USAF NOMINEE NO.1 LIMITED (05855598)
- Charges for USAF NOMINEE NO.1 LIMITED (05855598)
- More for USAF NOMINEE NO.1 LIMITED (05855598)
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
|
|
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
|
|
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 |