- Company Overview for ALDWYCH NOMINEES LIMITED (02446027)
- Filing history for ALDWYCH NOMINEES LIMITED (02446027)
- People for ALDWYCH NOMINEES LIMITED (02446027)
- More for ALDWYCH NOMINEES LIMITED (02446027)
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) |
---|---|---|---|
21 Dec 2015 | TM01 | Termination of appointment of Patrick Charles Morrish Baddeley as a director on 18 December 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Melvin Pedro on 17 August 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Christopher Mark Owen on 17 August 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr David Peter Tighe on 17 August 2015 | |
26 Nov 2015 | CH01 | Director's details changed for Mr Patrick Charles Morrish Baddeley on 17 August 2015 | |
26 Nov 2015 | CH04 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from Abacus House 33 Gutter Lane London United Kingdom EC2V 8AR to 125 Wood Street London EC2V 7AW on 15 September 2015 | |
02 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | CH04 | Secretary's details changed for Aldwych Secretaries Limited on 13 February 2015 | |
13 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Dec 2013 | AD01 | Registered office address changed from 6Th Floor Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 | |
10 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
15 Nov 2013 | CERTNM |
Company name changed manches nominees LIMITED\certificate issued on 15/11/13
|
|
15 Nov 2013 | CONNOT | Change of name notice | |
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2012 | AR01 | Annual return made up to 24 November 2012 no member list | |
03 Jan 2012 | AR01 | Annual return made up to 24 November 2011 | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 23 November 2010 with full list of shareholders | |
05 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 |