Advanced company searchLink opens in new window

CLOSERSTILL NOMINEES LIMITED

Company number 08707121

Filter by category

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)
08 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
09 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
09 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
29 Dec 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
30 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
20 Nov 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
11 Sep 2019 AA Accounts for a small company made up to 31 December 2018
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
05 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
05 Oct 2017 AP03 Appointment of Ms Suzanne King as a secretary on 19 September 2017
04 Oct 2017 AP01 Appointment of Ms Suzanne Jane King as a director on 19 September 2017
04 Oct 2017 TM02 Termination of appointment of Jonathan Ian Wood as a secretary on 19 September 2017
04 Oct 2017 TM01 Termination of appointment of Jonathan Ian Wood as a director on 19 September 2017
30 Sep 2017 AA Full accounts made up to 31 December 2016
06 Sep 2017 AP01 Appointment of Mr Philip James Nelson as a director on 31 August 2017
06 Sep 2017 AP01 Appointment of Mr Michael Westcott as a director on 31 August 2017
19 Jul 2017 TM01 Termination of appointment of Andrew Center as a director on 6 July 2017
05 Apr 2017 AP01 Appointment of Mr Phil Soar as a director on 24 March 2017
08 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off