- Company Overview for CLINK STREET NOMINEES LIMITED (02223016)
- Filing history for CLINK STREET NOMINEES LIMITED (02223016)
- People for CLINK STREET NOMINEES LIMITED (02223016)
- Charges for CLINK STREET NOMINEES LIMITED (02223016)
- More for CLINK STREET NOMINEES LIMITED (02223016)
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) |
---|---|---|---|
28 Apr 2017 | CH01 | Director's details changed for Mr Owen John Clarke on 27 April 2017 | |
20 Dec 2016 | TM02 | Termination of appointment of Sue Woodman as a secretary on 20 December 2016 | |
15 Aug 2016 | AD01 | Registered office address changed from , 4th Floor Condor House St Paul's Churchyard, London, EC4M 8AL to One New Ludgate 60 Ludgate Hill London EC4M 7AW on 15 August 2016 | |
14 Jul 2016 | AP01 | Appointment of Mr Steven Whitaker as a director on 4 July 2016 | |
23 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
21 Sep 2015 | TM01 | Termination of appointment of Simon David Brown as a director on 20 September 2015 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
11 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
14 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
08 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
29 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 May 2013 | AR01 |
Annual return made up to 1 May 2013 with full list of shareholders
|
|
20 Aug 2012 | AR01 | Annual return made up to 1 May 2012 with full list of shareholders | |
17 Jul 2012 | AD01 | Registered office address changed from , Condor House St Pauls Churchyard, London, E14 5JJ on 17 July 2012 | |
16 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Feb 2012 | CH01 | Director's details changed for Christiian Paul Marriott on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Owen John Clarke on 15 February 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Robert William Myers on 15 February 2012 | |
17 Feb 2012 | CH01 | Director's details changed for Simon David Brown on 15 February 2012 | |
18 Nov 2011 | TM02 | Termination of appointment of Barcosec Limited as a secretary | |
18 Nov 2011 | AP03 | Appointment of Sue Woodman as a secretary | |
18 Nov 2011 | AD01 | Registered office address changed from , 1 Churchill Place, London, E14 5HP on 18 November 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Paul Goodson as a director | |
23 Aug 2011 | AP01 | Appointment of Simon David Brown as a director |