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)
28 Mar 2014 AP01 Appointment of Mr Mark James Terry as a director on 11 February 2014
21 Mar 2014 CERTNM Company name changed greenwich peninsula N0204 block b nominee 1 LIMITED\certificate issued on 21/03/14
  • RES15 ‐ Change company name resolution on 2014-03-18
21 Mar 2014 CONNOT Change of name notice
17 Mar 2014 TM01 Termination of appointment of Anthony Douglas Gill as a director on 11 February 2014
10 Mar 2014 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 11 February 2014
10 Mar 2014 TM01 Termination of appointment of Kevin Edward Chapman as a director on 11 February 2014
10 Mar 2014 TM01 Termination of appointment of David Browell Reay as a director on 11 February 2014
20 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Dec 2013 TM01 Termination of appointment of Iain Farlane Sim Harris as a director on 22 November 2013
05 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
29 Aug 2013 TM01 Termination of appointment of Andrew Nicholas Cenwulf Storey as a director on 1 May 2013
28 Aug 2013 AP01 Appointment of Mr Kevin Edward Chapman as a director on 1 May 2013
08 Aug 2013 CH01 Director's details changed for Mr David Browell Reay on 5 August 2013
24 May 2013 AP01 Appointment of Iain Farlane Sim Harris as a director on 1 May 2013
24 May 2013 AP01 Appointment of Anthony Douglas Gill as a director on 1 May 2013
21 Jan 2013 AP03 Appointment of Sandra Judith Odell as a secretary on 1 January 2013
21 Jan 2013 TM01 Termination of appointment of Benjamin Keith Giddens as a director on 1 January 2013
21 Jan 2013 TM01 Termination of appointment of Susan Elizabeth Dixon as a director on 1 January 2013
21 Jan 2013 TM02 Termination of appointment of Susan Elizabeth Dixon as a secretary on 1 January 2013
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
13 Jan 2012 AP01 Appointment of Mr Benjamin Keith Giddens as a director on 31 December 2011
13 Jan 2012 TM01 Termination of appointment of Michael Marshall as a director on 31 December 2011
03 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
18 Nov 2011 AP01 Appointment of Susan Elizabeth Dixon as a director on 2 November 2011