Advanced company searchLink opens in new window

PROPERTY NOMINEES LIMITED

Company number 03759315

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)
13 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2014 DS01 Application to strike the company off the register
08 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
20 Jan 2014 AA Accounts made up to 30 April 2013
01 Oct 2013 CH01 Director's details changed for Anne Gregory Jones on 30 September 2013
01 Oct 2013 CH03 Secretary's details changed for Anne Gregory Jones on 30 September 2013
30 Sep 2013 AD01 Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013
26 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
15 Jan 2013 AA Accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
17 Nov 2011 AA Accounts made up to 30 April 2011
16 Jun 2011 TM01 Termination of appointment of Christopher Walker as a director
03 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
28 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
21 Jan 2011 AA Accounts made up to 30 April 2010
17 Aug 2010 AP01 Appointment of Bryan Laxton as a director
21 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
12 May 2010 AA Accounts made up to 30 April 2009
12 May 2010 TM02 Termination of appointment of Christopher Walker as a secretary
12 May 2010 AP03 Appointment of Anne Gregory Jones as a secretary
12 May 2010 AD01 Registered office address changed from Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 12 May 2010
07 Jun 2009 288b Appointment terminated director stuart scott
06 May 2009 363a Return made up to 26/04/09; full list of members
10 Feb 2009 288c Director's change of particulars / peter easby / 27/04/2008