Advanced company searchLink opens in new window

EQUITY RELEASE (INCREMENTS) NOMINEES NO.3 LIMITED

Company number 08468024

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)
08 Jul 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
05 Jul 2016 AP01 Appointment of Mr Antony Lewis Pierce as a director on 4 July 2016
25 May 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
25 May 2016 TM02 Termination of appointment of Adam Mcghin as a secretary on 18 May 2016
21 May 2016 MR01 Registration of charge 084680240003, created on 18 May 2016
07 May 2016 AA Accounts for a dormant company made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
23 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
17 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
04 Jun 2015 AP01 Appointment of Paul Barber as a director on 24 April 2015
04 Jun 2015 AP03 Appointment of Michael Patrick Windle as a secretary on 14 May 2015
04 Jun 2015 AP01 Appointment of Nicholas Peter On as a director on 24 April 2015
04 Jun 2015 TM02 Termination of appointment of Sfm Corporate Services Limited as a secretary on 14 May 2015
21 May 2015 AD01 Registered office address changed from , 48 Dover Street, London, W1S 4FF to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 21 May 2015
20 May 2015 TM01 Termination of appointment of Carl Philip Edward Chaplin as a director on 7 May 2015
20 May 2015 TM01 Termination of appointment of Julien Camille Jean Leleu as a director on 7 May 2015
15 May 2015 TM01 Termination of appointment of Godric Austin Walker as a director on 27 April 2015
15 May 2015 TM01 Termination of appointment of Kristopher John Paul Hinterseer as a director on 27 April 2015
19 Apr 2015 MA Memorandum and Articles of Association
01 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-app dir 13/03/2015
17 Mar 2015 AP01 Appointment of Mr Godric Austin Walker as a director on 13 March 2015
16 Mar 2015 AP01 Appointment of Mr Julien Camille Jean Leleu as a director on 13 March 2015