NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED
Company number 08699607
- Company Overview for NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED (08699607)
- Filing history for NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED (08699607)
- People for NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED (08699607)
- More for NUVEEN INTERNATIONAL HOLDINGS 3 LIMITED (08699607)
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) |
---|---|---|---|
03 May 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Mar 2019 | AP01 |
Appointment of Glenn Eugene Brightman as a director on 28 December 2018
|
|
11 Mar 2019 | AP01 | Appointment of Mr Michael John Lawson Sales as a director on 28 December 2018 | |
11 Mar 2019 | TM01 | Termination of appointment of John Leland Maccarthy as a director on 28 December 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
20 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
05 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Robert Graham Leary as a director on 23 October 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Jose Minaya as a director on 3 October 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
16 Aug 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
15 Aug 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 | |
26 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
11 May 2016 | AP01 | Appointment of Mr Jose Minaya as a director on 1 April 2016 | |
11 May 2016 | AP01 | Appointment of Mr John Leland Maccarthy as a director on 1 April 2016 | |
06 Apr 2016 | TM01 | Termination of appointment of Thomas Christopher Garbutt as a director on 1 April 2016 | |
21 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
29 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 29 May 2015
|
|
23 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 24 February 2015
|
|
17 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
24 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 27 March 2014
|
|
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 12 January 2015
|
|
25 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|