- Company Overview for SIXTY SEVEN NOMINEES LIMITED (00984833)
- Filing history for SIXTY SEVEN NOMINEES LIMITED (00984833)
- People for SIXTY SEVEN NOMINEES LIMITED (00984833)
- Charges for SIXTY SEVEN NOMINEES LIMITED (00984833)
- More for SIXTY SEVEN NOMINEES LIMITED (00984833)
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) |
---|---|---|---|
15 Feb 2019 | AP01 | Appointment of Mr Thalanayar Narayanan Vishwanathan as a director on 12 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Mr Neeraj Garg as a director on 12 February 2019 | |
15 Feb 2019 | AP01 | Appointment of Paul Knipe as a director on 12 February 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Mark Robert Morris as a director on 2 November 2018 | |
16 Nov 2018 | MR01 | Registration of charge 009848330002, created on 31 October 2018 | |
16 Nov 2018 | MR01 | Registration of charge 009848330001, created on 31 October 2018 | |
17 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Sep 2018 | PSC02 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 | |
20 Aug 2018 | PSC02 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 | |
20 Aug 2018 | CS01 | Confirmation statement made on 20 August 2018 with updates | |
05 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2018 | |
21 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
21 Aug 2017 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
18 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
27 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Karen Everingham on 27 November 2009 | |
28 Aug 2015 | AR01 |
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
09 Jul 2015 | AP01 | Appointment of Mr Mark Robert Morris as a director on 9 July 2015 | |
06 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
24 Feb 2015 | CH01 | Director's details changed for Robert Steven Mason on 11 June 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Veerle Maria Gustaaf Damen as a director on 5 January 2015 | |
02 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
20 Aug 2014 | AR01 |
Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
22 May 2014 | TM01 | Termination of appointment of Iain Mackay as a director |