NAPIER CAPITAL NOMINEES NO 11 LIMITED
Company number 06521575
- Company Overview for NAPIER CAPITAL NOMINEES NO 11 LIMITED (06521575)
- Filing history for NAPIER CAPITAL NOMINEES NO 11 LIMITED (06521575)
- People for NAPIER CAPITAL NOMINEES NO 11 LIMITED (06521575)
- Charges for NAPIER CAPITAL NOMINEES NO 11 LIMITED (06521575)
- More for NAPIER CAPITAL NOMINEES NO 11 LIMITED (06521575)
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) |
---|---|---|---|
01 Jun 2015 | MR01 | Registration of charge 065215750001, created on 27 May 2015 | |
01 Jun 2015 | MR01 | Registration of charge 065215750002, created on 27 May 2015 | |
01 Jun 2015 | MR01 | Registration of charge 065215750003, created on 27 May 2015 | |
14 Apr 2015 | CERTNM |
Company name changed nr opco LIMITED\certificate issued on 14/04/15
|
|
25 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
03 Mar 2015 | CERTNM |
Company name changed esp general partner no 1 LIMITED\certificate issued on 03/03/15
|
|
20 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
30 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
28 Jan 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
26 Apr 2012 | CERTNM |
Company name changed property first general partner no.4 LIMITED\certificate issued on 26/04/12
|
|
12 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
25 Jan 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
18 Apr 2011 | CH02 | Director's details changed for Consortium Directors Limited on 3 March 2011 | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
15 Dec 2010 | AD01 | Registered office address changed from , 27 Soho Square, London, W1D 3AY, United Kingdom on 15 December 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 3 March 2010 with full list of shareholders | |
11 Mar 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 April 2010 | |
01 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
10 Nov 2009 | TM01 | Termination of appointment of Gary Metcalf as a director | |
10 Nov 2009 | TM02 | Termination of appointment of Terence Sherlock as a secretary |