Advanced company searchLink opens in new window

NAPIER CAPITAL NOMINEES NO 11 LIMITED

Company number 06521575

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-13
25 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
03 Mar 2015 CERTNM Company name changed esp general partner no 1 LIMITED\certificate issued on 03/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-02
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-04-26
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2010-02-03
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