Advanced company searchLink opens in new window

TDR CAPITAL NOMINEES LIMITED

Company number 04708906

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)
11 Oct 2016 MR04 Satisfaction of charge 1 in full
11 Oct 2016 MR04 Satisfaction of charge 2 in full
16 Aug 2016 TM01 Termination of appointment of Stephen James Robertson as a director on 26 July 2016
16 Aug 2016 TM01 Termination of appointment of Manjit Dale as a director on 26 July 2016
16 Aug 2016 TM01 Termination of appointment of Blair John Thompson as a director on 26 July 2016
16 Aug 2016 AP01 Appointment of Mr Gary May as a director on 21 July 2016
14 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-14
  • GBP 1
04 Jan 2016 AA Full accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
12 Nov 2014 AA Full accounts made up to 31 March 2014
20 Aug 2014 AD01 Registered office address changed from One Stanhope Gate London W1K 1AF to 20 Bentinck Street London W1U 2EU on 20 August 2014
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
24 Jul 2013 AA Full accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
14 Aug 2012 AA Full accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
28 Jul 2011 AA Full accounts made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
15 Oct 2010 CH01 Director's details changed for Manjit Dale on 29 September 2010
05 Oct 2010 AP01 Appointment of Mr Blair John Thompson as a director
04 Oct 2010 AP03 Appointment of Mr Thomas Andrew Mitchell as a secretary
04 Oct 2010 TM02 Termination of appointment of Gary May as a secretary
21 Jul 2010 AA Full accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 24 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Stephen James Robertson on 24 March 2010