- Company Overview for NUVEEN FCACO LIMITED (08612378)
- Filing history for NUVEEN FCACO LIMITED (08612378)
- People for NUVEEN FCACO LIMITED (08612378)
- More for NUVEEN FCACO LIMITED (08612378)
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) |
---|---|---|---|
07 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
30 Jul 2014 | CH01 | Director's details changed for Mr Mark Joseph Wood on 30 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr James Nicholas Barnard Darkins on 30 July 2014 | |
30 Jul 2014 | CH01 | Director's details changed for Mr Michael John Lawson Sales on 30 July 2014 | |
10 Jun 2014 | AP04 | Appointment of Th Re Corporate Secretarial Services Limited as a secretary | |
10 Jun 2014 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary | |
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
25 Apr 2014 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
09 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
07 Apr 2014 | AP01 | Appointment of Mr. Mark Joseph Wood as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Carol Deckbar as a director | |
04 Apr 2014 | TM01 | Termination of appointment of Thomas Garbutt as a director | |
04 Apr 2014 | AP01 | Appointment of Mr. Michael John Lawson Sales as a director | |
04 Apr 2014 | AP01 | Appointment of Mr. James Nicholas Barnard Darkins as a director | |
03 Apr 2014 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom on 3 April 2014 | |
27 Feb 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
03 Oct 2013 | CERTNM |
Company name changed th gre fcaco LIMITED\certificate issued on 03/10/13
|
|
12 Sep 2013 | CH01 | Director's details changed for Mr Thomas Christopher Garbutt on 16 July 2013 | |
16 Jul 2013 | NEWINC | Incorporation |