Advanced company searchLink opens in new window

THE BANK OF NEW YORK DEPOSITORY (NOMINEES) LIMITED

Company number 03227439

Filter by category

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)
01 Oct 2013 TM01 Termination of appointment of Andrew John as a director
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Aug 2013 AP01 Appointment of Mr John Charles Tisdall as a director
01 Aug 2013 TM01 Termination of appointment of William Shepherd as a director
01 Aug 2013 TM01 Termination of appointment of John Johnston as a director
11 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
09 Jul 2012 AP02 Appointment of Bny Mellon Directorate Services Limited as a director
09 Jul 2012 AP02 Appointment of Bny Mellon Corporate Directors Limited as a director
09 Jul 2012 TM01 Termination of appointment of Shelfco Ltd as a director
09 Jul 2012 TM01 Termination of appointment of Shelfco Holdings Ltd as a director
05 Apr 2012 TM01 Termination of appointment of Robert Keane as a director
09 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
10 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Dec 2010 AR01 Annual return made up to 12 December 2010 with full list of shareholders
09 Sep 2010 TM01 Termination of appointment of Anna Burns as a director
09 Sep 2010 TM01 Termination of appointment of Gregory Herzog as a director
08 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AD03 Register(s) moved to registered inspection location
22 Jun 2010 AD02 Register inspection address has been changed
12 Feb 2010 TM01 Termination of appointment of Paul Reilly as a director
08 Jan 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
07 Jan 2010 CH04 Secretary's details changed for Bny Secretaries (Uk) Limited on 7 January 2010
07 Jan 2010 CH02 Director's details changed for Shelfco Holdings Ltd on 7 January 2010