BL GOODMAN NOMINEE 1 LIMITED
Status | ACTIVE |
Company No. | 05056431 |
Category | Private Limited Company |
Incorporated | 26 Feb 2004 |
Age | 20 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
BL GOODMAN NOMINEE 1 LIMITED is an active private limited company with number 05056431. It was incorporated 20 years, 3 months, 1 day ago, on 26 February 2004. The company address is York House York House, London, W1H 7LX.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Appoint person director company with name date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-22
Officer name: Mr Keith Mcclure
Documents
Termination director company with name termination date
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-22
Officer name: Nick Taunt
Documents
Accounts with accounts type dormant
Date: 22 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type dormant
Date: 13 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type dormant
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Appoint person director company with name date
Date: 03 Mar 2021
Action Date: 08 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-08
Officer name: Mr Nick Taunt
Documents
Accounts with accounts type dormant
Date: 27 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 09 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-09-08
Officer name: Thomas Robson
Documents
Termination director company with name termination date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Jefferson Pritchard
Termination date: 2020-09-08
Documents
Appoint person director company with name date
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jason Duncan Harris
Appointment date: 2020-09-08
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Appoint person director company with name date
Date: 20 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Martin Cornell
Appointment date: 2019-12-16
Documents
Termination director company with name termination date
Date: 08 Jan 2020
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-16
Officer name: Robert Michael Walker
Documents
Appoint person director company with name date
Date: 15 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Robson
Appointment date: 2019-10-09
Documents
Accounts with accounts type dormant
Date: 15 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 10 Oct 2019
Action Date: 09 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-09
Officer name: Jonathan Charles Mcnuff
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Accounts with accounts type dormant
Date: 03 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-13
Officer name: David Anthony Brett
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Michael Walker
Appointment date: 2017-12-13
Documents
Appoint person director company with name date
Date: 21 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-13
Officer name: Mr Timothy Charles Downes
Documents
Termination director company with name termination date
Date: 21 Dec 2017
Action Date: 13 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-13
Officer name: Robert Samuel
Documents
Accounts with accounts type dormant
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael John Forshaw
Termination date: 2017-04-05
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 22 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Charles Mcnuff
Appointment date: 2017-02-22
Documents
Termination secretary company with name termination date
Date: 16 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-06
Officer name: Ndiana Ekpo
Documents
Accounts with accounts type dormant
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint corporate secretary company with name date
Date: 14 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: British Land Company Secretarial Limited
Appointment date: 2016-12-06
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Accounts with accounts type dormant
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type dormant
Date: 29 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael John Forshaw
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Carter
Documents
Change person director company with change date
Date: 18 Nov 2013
Action Date: 18 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-18
Officer name: Robert Samuel
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type dormant
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Termination director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Webb
Documents
Appoint person director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jefferson Pritchard
Documents
Termination director company with name
Date: 02 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Pritchard
Documents
Appoint person director company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jefferson Pritchard
Documents
Termination director company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Pardoe
Documents
Accounts with accounts type dormant
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Accounts with accounts type dormant
Date: 07 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 19 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Geoffrey Carter
Change date: 2010-08-19
Documents
Change person secretary company with change date
Date: 25 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ndiana Ekpo
Change date: 2009-10-01
Documents
Appoint person director company with name
Date: 19 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Samuel
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person secretary company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ndiana Ekpo
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 12 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Mark Webb
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 19 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 13 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Forshaw
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Geoffrey Carter
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Anthony Brett
Documents
Appoint person director company with name
Date: 12 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Nicholas Pardoe
Documents
Termination director company with name
Date: 07 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Keir
Documents
Termination director company with name
Date: 06 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hodge
Documents
Legacy
Date: 01 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed ndiana ekpo
Documents
Legacy
Date: 19 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rebecca scudamore
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter roberts
Documents
Certificate change of name company
Date: 12 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bl rosemound nominee 1 LIMITED\certificate issued on 17/04/08
Documents
Legacy
Date: 28 Mar 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 07 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 31 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Jun 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/07; full list of members
Documents
Legacy
Date: 05 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 05/03/07 from: 10 cornwall terrace regent's park london NW1 4QP
Documents
Accounts with accounts type dormant
Date: 24 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Jul 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/05; full list of members
Documents
Resolution
Date: 05 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
105 MANDEVILLE ROAD,ENFIELD,EN3 6SH
Number: | 09772724 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,DOUGLAS,ML11 0QW
Number: | SL021591 |
Status: | ACTIVE |
Category: | Limited Partnership |
OFFICE 160,LONDON,W2 1AH
Number: | 11947131 |
Status: | ACTIVE |
Category: | Private Limited Company |
514 MOSELEY ROAD,BIRMINGHAM,B12 9AH
Number: | 01909387 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
REPLACEMENT VEHICLES UK LIMITED
9 BLENHEIM COURT 9 BLENHEIM COURT,LEATHERHEAD,KT22 7NA
Number: | 10021336 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11557778 |
Status: | ACTIVE |
Category: | Private Limited Company |