PROJECT & EXPORT FINANCE (NOMINEES) LIMITED
Company number 02009605
- Company Overview for PROJECT & EXPORT FINANCE (NOMINEES) LIMITED (02009605)
- Filing history for PROJECT & EXPORT FINANCE (NOMINEES) LIMITED (02009605)
- People for PROJECT & EXPORT FINANCE (NOMINEES) LIMITED (02009605)
- More for PROJECT & EXPORT FINANCE (NOMINEES) LIMITED (02009605)
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) |
---|---|---|---|
05 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
25 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
10 Jan 2023 | TM01 | Termination of appointment of Timothy Paul Mcfarlane as a director on 31 December 2022 | |
04 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
07 Sep 2021 | CH01 | Director's details changed for Kevin Mann on 7 September 2021 | |
02 Aug 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
28 Jul 2021 | PSC05 | Change of details for The Royal Bank of Scotland Plc as a person with significant control on 29 April 2018 | |
22 Jul 2021 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 22 July 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Jun 2020 | AP04 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 23 June 2020 | |
26 Jun 2020 | TM02 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 23 June 2020 | |
29 May 2020 | TM01 | Termination of appointment of Andrew Malcolm Jacobs as a director on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Kevin Mann as a director on 29 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr. Timothy Paul Mcfarlane as a director on 29 May 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
07 Nov 2019 | AD01 | Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 | |
05 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
17 Jan 2019 | PSC02 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
21 Nov 2018 | TM01 | Termination of appointment of David Leonard French as a director on 16 November 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 |