MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Company number 06813379
- Company Overview for MERCIA FUND MANAGEMENT (NOMINEES) LIMITED (06813379)
- Filing history for MERCIA FUND MANAGEMENT (NOMINEES) LIMITED (06813379)
- People for MERCIA FUND MANAGEMENT (NOMINEES) LIMITED (06813379)
- More for MERCIA FUND MANAGEMENT (NOMINEES) LIMITED (06813379)
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) |
---|---|---|---|
21 Mar 2016 | AP01 | Appointment of Mr Ian Bennett Scott as a director on 1 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
19 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
04 Jun 2015 | AP01 | Appointment of Brijesh Roy as a director on 1 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Peter Michael Dines as a director on 1 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Dr Nicola Broughton as a director on 1 June 2015 | |
03 Jun 2015 | AP01 | Appointment of Mr Matthew Sidney Mead as a director on 1 June 2015 | |
17 Feb 2015 | AP01 | Appointment of Talon Golding as a director on 17 February 2015 | |
09 Feb 2015 | AR01 |
Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
22 Dec 2014 | AP01 | Appointment of Joshua Oliver Levy as a director on 22 December 2014 | |
15 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 May 2014 | TM01 | Termination of appointment of Andrew Oldfield as a director | |
22 Apr 2014 | TM01 | Termination of appointment of Everard Mascarenhas as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
27 Jan 2014 | AP01 | Appointment of Mr Michael Hayes as a director | |
27 Jan 2014 | AP01 | Appointment of Mr Robert Johnson as a director | |
27 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AP01 | Appointment of Mr Andrew Simon Oldfield as a director | |
18 Feb 2013 | AD01 | Registered office address changed from Wellington House, 31-34 Waterloo Street Birmingham West Midlands B2 5TJ on 18 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
14 Feb 2013 | CH01 | Director's details changed for Mr Everard Joseph Philip Mascarenhas on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Dr Mark Andrew Payton on 14 February 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr Timothy Robert Anthony Hazell on 14 February 2013 | |
14 Feb 2013 | CH03 | Secretary's details changed for Mr Ian Bennett Scott on 14 February 2013 | |
10 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 |