Advanced company searchLink opens in new window

MEANTIME NOMINEE 1 LIMITED

Company number 06346952

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)
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
18 Sep 2016 MA Memorandum and Articles of Association
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2016 AP01 Appointment of Nicholas Peter James Falla as a director on 22 August 2016
16 Sep 2016 AD01 Registered office address changed from Berkeley Square House 8th Floor Berkeley Square London W1J 6DB to 31 Hill Street London London W1J 5LS on 16 September 2016
16 Sep 2016 AP01 Appointment of Aine Deirdre O'reilly as a director on 22 August 2016
16 Sep 2016 TM01 Termination of appointment of Yves Barthels as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Robert Mcilvaney as a director on 22 August 2016
16 Sep 2016 AP01 Appointment of Ann Williams as a director on 22 August 2016
16 Sep 2016 TM01 Termination of appointment of Mark James Terry as a director on 22 August 2016
01 Sep 2016 MR04 Satisfaction of charge 063469520003 in full
01 Sep 2016 MR04 Satisfaction of charge 063469520002 in full
26 Aug 2016 MR01 Registration of charge 063469520004, created on 22 August 2016
19 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
02 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
06 Feb 2015 MR01 Registration of charge 063469520003, created on 27 January 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Dec 2014 AA Micro company accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
13 Aug 2014 MEM/ARTS Memorandum and Articles of Association
13 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Aug 2014 MR01 Registration of charge 063469520002
13 May 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF on 13 May 2014
28 Mar 2014 AP01 Appointment of Yves Barthels as a director on 11 February 2014