- Company Overview for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- Filing history for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- People for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- Charges for NUVEEN GROUP HOLDINGS LIMITED (08610430)
- More for NUVEEN GROUP HOLDINGS LIMITED (08610430)
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) |
---|---|---|---|
15 Jul 2020 | PSC05 | Change of details for Nuveen Real Estate Limited as a person with significant control on 6 April 2016 | |
04 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
17 Dec 2019 | CH01 | Director's details changed for Mr Mark Griffiths on 25 October 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
12 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Jan 2019 | CH04 | Secretary's details changed for Th Re Corporate Secretarial Services Limited on 4 January 2019 | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
20 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Dec 2017 | MR01 | Registration of charge 086104300006, created on 22 December 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
18 Jul 2017 | PSC05 | Change of details for Tiaa Henderson Real Estate Limited as a person with significant control on 18 July 2017 | |
27 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Apr 2017 | SH20 | Statement by Directors | |
18 Apr 2017 | SH19 |
Statement of capital on 18 April 2017
|
|
18 Apr 2017 | CAP-SS | Solvency Statement dated 21/03/17 | |
18 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2016 | AP01 | Appointment of Michael Hugh Neal as a director on 19 October 2016 | |
20 Aug 2016 | MR01 | Registration of charge 086104300005, created on 17 August 2016 | |
01 Aug 2016 | CH01 | Director's details changed for Mr Mark Griffiths on 19 July 2016 | |
08 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
22 Jun 2016 | TM01 | Termination of appointment of Mark Joseph Wood as a director on 17 June 2016 | |
25 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AP01 | Appointment of Mr Colin Paul Throssell as a director on 29 February 2016 | |
18 Mar 2016 | AP01 | Appointment of Mr Mark Griffiths as a director on 29 February 2016 |