Advanced company searchLink opens in new window

BANK OF ENGLAND NOMINEES LIMITED

Company number 01307478

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)
07 Oct 2009 CH01 Director's details changed for John Richard Evelegh Footman on 7 October 2009
27 Jul 2009 AA Accounts for a dormant company made up to 28 February 2009
09 Jul 2009 288b Appointment terminated secretary andrew wardlow
22 Jan 2009 363a Return made up to 31/12/08; full list of members
18 Jul 2008 AA Accounts for a dormant company made up to 29 February 2008
18 Jan 2008 363a Return made up to 31/12/07; full list of members
21 Jul 2007 AA Accounts for a dormant company made up to 28 February 2007
27 Jan 2007 363s Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
14 Nov 2006 288b Secretary resigned
14 Nov 2006 288a New secretary appointed
28 Jun 2006 AA Accounts for a dormant company made up to 28 February 2006
07 Feb 2006 363s Return made up to 31/12/05; full list of members
03 Feb 2006 288a New director appointed
03 Feb 2006 288b Director resigned
20 Jan 2006 288b Secretary resigned
20 Jan 2006 288a New secretary appointed
27 Jul 2005 287 Registered office changed on 27/07/05 from: 19 old jewry, london EC2R 8HA
22 Jul 2005 AA Accounts for a dormant company made up to 28 February 2005
02 Feb 2005 363s Return made up to 31/12/04; full list of members
12 Jul 2004 AA Accounts for a dormant company made up to 29 February 2004
29 Jan 2004 363s Return made up to 31/12/03; full list of members
17 Jan 2004 288b Director resigned
17 Jan 2004 288a New director appointed
29 May 2003 AA Accounts for a dormant company made up to 28 February 2003
29 Jan 2003 363s Return made up to 31/12/02; full list of members