- Company Overview for PROPERTY NOMINEES LIMITED (03759315)
- Filing history for PROPERTY NOMINEES LIMITED (03759315)
- People for PROPERTY NOMINEES LIMITED (03759315)
- More for PROPERTY NOMINEES LIMITED (03759315)
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
|
|
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 |