- Company Overview for EDR NOMINEE LIMITED (09610368)
- Filing history for EDR NOMINEE LIMITED (09610368)
- People for EDR NOMINEE LIMITED (09610368)
- More for EDR NOMINEE LIMITED (09610368)
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) |
---|---|---|---|
25 Mar 2024 | AP01 | Appointment of Mr James Ferris Whidborne as a director on 25 March 2024 | |
13 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
12 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Mar 2023 | AP01 | Appointment of Mr Philip Anthony Gittins as a director on 21 February 2023 | |
16 Mar 2023 | TM01 | Termination of appointment of Paul David Waggott as a director on 21 February 2023 | |
08 Nov 2022 | TM01 | Termination of appointment of Derek Williams as a director on 1 November 2022 | |
04 Oct 2022 | TM01 | Termination of appointment of Mark Charles Forbes Millar as a director on 20 September 2022 | |
27 Sep 2022 | TM01 | Termination of appointment of Rodney Alexander Bysh as a director on 20 September 2022 | |
27 Sep 2022 | AP01 | Appointment of Mr Derek Williams as a director on 20 September 2022 | |
08 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
08 Jun 2022 | CH01 | Director's details changed for Mr Mark Charles Forbes Millar on 1 June 2021 | |
08 Jun 2022 | PSC05 | Change of details for Edmond De Rothschild Reim (Uk) Limited as a person with significant control on 1 June 2021 | |
08 Jun 2022 | CH01 | Director's details changed for Mr Paul David Waggott on 1 June 2021 | |
24 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
08 Jun 2021 | AP01 | Appointment of Mr Rodney Alexander Bysh as a director on 1 June 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of William George Stephen Hackney as a director on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 | |
13 May 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
30 Apr 2020 | TM01 | Termination of appointment of Philip Anthony Gittins as a director on 21 April 2020 | |
30 Apr 2020 | AP01 | Appointment of Mr Paul David Waggott as a director on 21 April 2020 | |
18 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Feb 2020 | PSC05 | Change of details for Cording Real Estate Group Limited as a person with significant control on 24 February 2020 |