Advanced company searchLink opens in new window

MORTIMER STREET NOMINEE 3 LIMITED

Company number 08088926

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)
27 Jan 2017 CH01 Director's details changed for Mr David Anthony Diemer on 16 January 2017
20 Jan 2017 AP01 Appointment of Mr Peter Adrian Ferrari as a director on 18 January 2017
20 Jan 2017 AP01 Appointment of Mr Charles-Etienne Lawrence as a director on 18 January 2017
20 Jan 2017 AP01 Appointment of Mr Thomas Ashley Smithers as a director on 18 January 2017
11 Jan 2017 AP01 Appointment of Mr Luke Baker as a director on 1 January 2017
05 Jan 2017 TM01 Termination of appointment of Anna Sigridur Arnadottir as a director on 21 November 2016
03 Jan 2017 TM01 Termination of appointment of Bjorg Arnardottir as a director on 21 November 2016
03 Jan 2017 TM01 Termination of appointment of Johann Petur Reyndal as a director on 21 November 2016
03 Jan 2017 TM01 Termination of appointment of Michael Charles Luscombe as a director on 31 December 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
23 Jan 2015 AP01 Appointment of Mr David Anthony Diemer as a director on 21 January 2015
21 Jan 2015 TM01 Termination of appointment of Renos Peter Booth as a director on 15 January 2015
18 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
25 Jun 2014 AD02 Register inspection address has been changed from 14 Cornhill London EC3V 3ND England
25 Jun 2014 AD04 Register(s) moved to registered office address
12 May 2014 AP01 Appointment of Mr Michael Charles Luscombe as a director
12 May 2014 AP01 Appointment of Mr Renos Peter Booth as a director
12 May 2014 TM01 Termination of appointment of Joel Lindsey as a director
15 Jan 2014 AP01 Appointment of Mr Joel Mark Woodliffe Lindsey as a director
16 Dec 2013 TM01 Termination of appointment of Richard Jones as a director
11 Nov 2013 AA Accounts for a dormant company made up to 31 December 2012