RATHBONE NOMINEES LIMITED
Status | ACTIVE |
Company No. | 00646336 |
Category | Private Limited Company |
Incorporated | 05 Jan 1960 |
Age | 64 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RATHBONE NOMINEES LIMITED is an active private limited company with number 00646336. It was incorporated 64 years, 4 months, 29 days ago, on 05 January 1960. The company address is Port Of Liverpool Building Port Of Liverpool Building, Liverpool, L3 1NW.
Company Fillings
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Accounts with accounts type dormant
Date: 18 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 28 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Timothy Morris
Termination date: 2023-06-30
Documents
Appoint person director company with name date
Date: 06 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-07-01
Officer name: Mr Darren Carr
Documents
Confirmation statement with no updates
Date: 11 Sep 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type dormant
Date: 15 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-03
Officer name: Mr Andrew John Paterson Brodie
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type dormant
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 10 Jun 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Andrew Butcher
Termination date: 2020-05-15
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type dormant
Date: 10 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type dormant
Date: 17 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Loughlin
Termination date: 2018-04-13
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 13 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Loughlin
Termination date: 2018-04-13
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type dormant
Date: 29 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Termination director company with name termination date
Date: 04 Nov 2016
Action Date: 02 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Dominic Grant Chavasse
Termination date: 2016-11-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type dormant
Date: 10 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 03 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Ali Johnson
Appointment date: 2016-05-01
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Edwin Loader
Termination date: 2016-04-30
Documents
Termination secretary company with name termination date
Date: 03 May 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Edwin Loader
Termination date: 2016-04-30
Documents
Accounts with accounts type dormant
Date: 20 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Termination director company with name termination date
Date: 05 May 2015
Action Date: 30 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-30
Officer name: Ian Michael Buckley
Documents
Accounts with accounts type dormant
Date: 15 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 08 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-08
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Pomfret
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 08 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-08
Documents
Appoint person director company with name
Date: 28 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Andrew Butcher
Documents
Termination director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Lanyon
Documents
Accounts with accounts type dormant
Date: 11 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 02 Aug 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bernard Kenny
Documents
Change person director company with change date
Date: 26 Jul 2012
Action Date: 16 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-16
Officer name: Ian Michael Buckley
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 08 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-08
Documents
Accounts with accounts type dormant
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 08 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-08
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-08
Officer name: Richard Patrick Lanyon
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-08
Officer name: Bernard Kenny
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-08
Officer name: Paul Dominic Grant Chavasse
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-08
Officer name: Andrew David Pomfret
Documents
Change person secretary company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-08
Officer name: Mr Richard Edwin Loader
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edwin Loader
Change date: 2011-05-08
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-08
Officer name: Jeffrey Barry Vernon
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Ian Smeeton
Change date: 2011-05-08
Documents
Change person director company with change date
Date: 10 May 2011
Action Date: 08 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Timothy Morris
Change date: 2011-05-08
Documents
Appoint person director company with name
Date: 11 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ian Michael Buckley
Documents
Accounts with accounts type dormant
Date: 14 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Resolution
Date: 03 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 03 Aug 2010
Category: Change-of-constitution
Type: CC04
Documents
Appoint person director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Loughlin
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Powell
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 08 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-08
Documents
Accounts with accounts type dormant
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey powell / 01/06/2009
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/07; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 29 May 2007
Category: Address
Type: 287
Description: Registered office changed on 29/05/07 from: port of liverpool building pier head liverpool L3 1BY
Documents
Accounts with accounts type dormant
Date: 18 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/05; full list of members
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 23 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 13 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 May 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/04; full list of members
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 24 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 20 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 22 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 18 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/02; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 11 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/05/01; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Apr 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Some Companies
FLAT32 ADVENTURES COURT,LONDON,E14 2DN
Number: | 10561545 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
124 ALEXANDRA PARK ROAD,LONDON,N10 2AH
Number: | 11545780 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
18 PARK WALK,LONDON,SW10 0AQ
Number: | 09580229 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONGTHORNE (GUNMAKERS) LIMITED
LONGTHORNE HOUSE,NORTHAMPTON,NN5 5JF
Number: | 07238917 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 WEST STREET,BEDFORDSHIRE,LU6 1TA
Number: | 05229463 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MAYFLOWER WAY,BEACONSFIELD,HP9 1UG
Number: | 10352298 |
Status: | ACTIVE |
Category: | Private Limited Company |