Advanced company searchLink opens in new window

CLINK STREET NOMINEES LIMITED

Company number 02223016

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)
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
  • GBP 2
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
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2018.
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
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2018.
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
  • ANNOTATION Clarification a second filed AR01 was registered on 15/01/2018.
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