SHOOSMITHS NOMINEES LIMITED

100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom
StatusACTIVE
Company No.03468562
CategoryPrivate Limited Company
Incorporated19 Nov 1997
Age26 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

SHOOSMITHS NOMINEES LIMITED is an active private limited company with number 03468562. It was incorporated 26 years, 5 months, 17 days ago, on 19 November 1997. The company address is 100 Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Howarth Duff

Termination date: 2024-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-01

Officer name: Mrs Kirsten Joanne Hewson

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change account reference date company current shortened

Date: 26 May 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

New date: 2024-03-31

Made up date: 2024-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Oct 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-26

Officer name: Peter Howarth Duff

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 27 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-09

Officer name: Shoosmiths Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH

New address: 100 Avebury Boulevard Milton Keynes MK9 1FH

Change date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Shoosmiths Llp

Change date: 2020-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 27 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 06 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Howarth Duff

Change date: 2019-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Bridget Gibson

Termination date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Dennis Porter

Appointment date: 2017-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Bridget Gibson

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-01

Officer name: Christopher John Garnett

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 15 Sep 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Peter Howarth Duff

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Robert Tubbs

Termination date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Andrew Robert Tubbs

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Brookshaw

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Garnett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Sep 2012

Action Date: 10 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-10

Old address: First Floor Witan Gate House Witan Gate West Milton Keynes MK9 1SH

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Change person director company with change date

Date: 03 May 2012

Action Date: 03 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Tubbs

Change date: 2012-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2011

Action Date: 07 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Tubbs

Change date: 2011-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Memorandum articles

Date: 05 Jun 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 28 May 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoosmiths directors LIMITED\certificate issued on 02/06/08

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Certificate change of name company

Date: 31 Jul 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shoosmiths nominees LIMITED\certificate issued on 31/07/06

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 18 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Address

Type: 287

Description: Registered office changed on 07/05/04 from: exchange house 482 midsummer boulevard milton keynes buckinghamshire MK9 2SH

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 25 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Resolution

Date: 11 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 19/11/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 12/11/01 from: 5/7 the lakes bedford road northampton NN4 7SH

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Certificate change of name company

Date: 23 Feb 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kelnight LIMITED\certificate issued on 23/02/01

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jan 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 11/11/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/11/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Jan 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Incorporation company

Date: 19 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL THINGS PORTUGUESE LIMITED

WEST HILL HOUSE ALLERTON HILL,LEEDS,LS7 3QB

Number:07768370
Status:ACTIVE
Category:Private Limited Company

C.A.N. TRANSPORT LTD

26 CLAY LANE,BIRMINGHAM,B26 1DX

Number:11623565
Status:ACTIVE
Category:Private Limited Company

CARE FIRST RECRUITMENT AGENCY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11895164
Status:ACTIVE
Category:Private Limited Company

EDMAR ENGINEERING CO. LIMITED

457 LICHFIELD ROAD,WEST MIDLANDS,B6 7SS

Number:00396168
Status:ACTIVE
Category:Private Limited Company

GREENGRASS GARDENING LTD

7 WHITTLESTONE HOLLOW,CHELTENHAM,GL54 1LL

Number:08077064
Status:ACTIVE
Category:Private Limited Company

H. A. DITTA & SONS LTD

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:05969182
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source