- Company Overview for TDR CAPITAL NOMINEES LIMITED (04708906)
- Filing history for TDR CAPITAL NOMINEES LIMITED (04708906)
- People for TDR CAPITAL NOMINEES LIMITED (04708906)
- Charges for TDR CAPITAL NOMINEES LIMITED (04708906)
- More for TDR CAPITAL NOMINEES LIMITED (04708906)
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
|
|
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
|
|
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
|
|
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 |