THE ARDONAGH NOMINEE COMPANY LIMITED
Company number 11090739
- Company Overview for THE ARDONAGH NOMINEE COMPANY LIMITED (11090739)
-
Filing history for THE ARDONAGH NOMINEE COMPANY LIMITED (11090739)
- People for THE ARDONAGH NOMINEE COMPANY LIMITED (11090739)
- Registers for THE ARDONAGH NOMINEE COMPANY LIMITED (11090739)
- More for THE ARDONAGH NOMINEE COMPANY LIMITED (11090739)
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) |
---|---|---|---|
02 Dec 2020 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
02 Dec 2020 | AD02 | Register inspection address has been changed from Towergate House Sittingbourne Road Maidstone ME14 3EN England to 2 Minster Court Mincing Lane London EC3R 7PD | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
29 Nov 2019 | AD02 | Register inspection address has been changed from Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to Towergate House Sittingbourne Road Maidstone ME14 3EN | |
29 Nov 2019 | AD04 | Register(s) moved to registered office address 1 Minster Court London EC3R 7AA | |
25 Oct 2019 | AP01 | Appointment of Ms Diane Cougill as a director on 10 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Sarah Godfree as a director on 10 October 2019 | |
25 Oct 2019 | TM01 | Termination of appointment of Adrian Peter Brown as a director on 10 October 2019 | |
24 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
31 Jul 2019 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to 1 Minster Court London EC3R 7AA on 31 July 2019 | |
16 Jul 2019 | TM01 | Termination of appointment of Janice Deakin as a director on 9 July 2019 | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
14 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
21 Dec 2017 | AD03 | Register(s) moved to registered inspection location Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
21 Dec 2017 | AD02 | Register inspection address has been changed to Towergate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN | |
21 Dec 2017 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
30 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-30
|