Advanced company searchLink opens in new window

SUE GP NOMINEE LIMITED

Company number 09000390

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)
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Aug 2017 MR01 Registration of charge 090003900011, created on 1 August 2017
24 Jul 2017 MR01 Registration of charge 090003900010, created on 21 July 2017
05 May 2017 MR01 Registration of charge 090003900009, created on 21 April 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
30 Mar 2017 AD01 Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 30 March 2017
10 Mar 2017 AD01 Registered office address changed from No.1 Poultry London EC2R 8EJ to St Helen's 1 Undershaft London EC3P 3DQ on 10 March 2017
23 Feb 2017 MR01 Registration of charge 090003900008, created on 22 February 2017
25 Jan 2017 MR01 Registration of charge 090003900006, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Jan 2017 MR01 Registration of charge 090003900007, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Jan 2017 MR01 Registration of charge 090003900003, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Jan 2017 MR01 Registration of charge 090003900004, created on 23 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Jan 2017 MR01 Registration of charge 090003900005, created on 23 January 2017
08 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
16 May 2016 AR01 Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
07 Apr 2016 MR01 Registration of charge 090003900002, created on 4 April 2016
06 Apr 2016 MR01 Registration of charge 090003900001, created on 21 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 AD03 Register(s) moved to registered inspection location St Helen's 1 Undershaft London EC3P 3DQ
07 May 2015 AD02 Register inspection address has been changed to St Helen's 1 Undershaft London EC3P 3DQ
23 Jun 2014 AP01 Appointment of Mr William Nigel Hugill as a director
23 Jun 2014 TM01 Termination of appointment of Mark Tagliaferri as a director
06 May 2014 AP04 Appointment of Aviva Company Secretarial Services Limited as a secretary
06 May 2014 AA01 Current accounting period shortened from 30 April 2015 to 31 December 2014