- Company Overview for TDS NOMINEE COMPANY LIMITED (SC173197)
- Filing history for TDS NOMINEE COMPANY LIMITED (SC173197)
- People for TDS NOMINEE COMPANY LIMITED (SC173197)
- More for TDS NOMINEE COMPANY LIMITED (SC173197)
| 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) |
|---|---|---|---|
| 22 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
| 10 Mar 2017 | AP01 | Appointment of Brian Pemberton as a director on 3 March 2017 | |
| 10 Mar 2017 | AP01 | Appointment of Jonathan Hedgecock as a director on 3 March 2017 | |
| 10 Mar 2017 | AP01 | Appointment of Karen Elizabeth Davies as a director on 3 March 2017 | |
| 10 Mar 2017 | AP01 | Appointment of Director Iain Thomas Wardhaugh as a director on 3 March 2017 | |
| 10 Mar 2017 | TM01 | Termination of appointment of Sally Jane Sutherland as a director on 10 March 2017 | |
| 10 Mar 2017 | TM01 | Termination of appointment of Andrew James Nicholson as a director on 10 March 2017 | |
| 10 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
| 25 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
| 29 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
| 19 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
| 19 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
| 20 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 20 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
| 06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
| 13 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 14 Dec 2012 | AP01 | Appointment of Ms Sally Jane Sutherland as a director | |
| 14 Dec 2012 | TM01 | Termination of appointment of Gary Stewart as a director | |
| 14 Dec 2012 | TM01 | Termination of appointment of Alan Mills as a director | |
| 10 Aug 2012 | AP04 | Appointment of Rbs Secretarial Services Limited as a secretary | |
| 10 Aug 2012 | TM02 | Termination of appointment of Christine Russell as a secretary | |
| 19 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
| 19 Mar 2012 | CH01 | Director's details changed for Alan Ewing Mills on 19 March 2012 | |
| 15 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 10 Feb 2012 | AP03 | Appointment of Miss Christine Anne Russell as a secretary |