- Company Overview for COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED (08907500)
- Filing history for COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED (08907500)
- People for COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED (08907500)
- More for COMPUTERSHARE INVESTMENTS (UK) (NO. 9) LIMITED (08907500)
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) |
---|---|---|---|
23 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
01 Aug 2016 | AP01 | Appointment of Ceri Ulyatt as a director on 21 July 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Mr Nazir Sarkar on 9 June 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mr James Terence Hood on 10 February 2016 | |
28 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
26 Feb 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
16 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 August 2014
|
|
07 Aug 2014 | TM01 | Termination of appointment of Christopher Andrew Mills as a director on 31 July 2014 | |
07 Aug 2014 | AP01 | Appointment of James Terence Hood as a director on 1 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Nicholas Stuart Robert Oldfield as a director on 31 July 2014 | |
24 Feb 2014 | AA01 | Current accounting period extended from 28 February 2015 to 30 June 2015 | |
24 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-24
|