NT PROPERTY NOMINEES 1A LIMITED
Status | ACTIVE |
Company No. | 09966117 |
Category | Private Limited Company |
Incorporated | 22 Jan 2016 |
Age | 8 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NT PROPERTY NOMINEES 1A LIMITED is an active private limited company with number 09966117. It was incorporated 8 years, 4 months, 12 days ago, on 22 January 2016. The company address is 50 Bank Street 50 Bank Street, London, E14 5NT, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell John Greenwood
Termination date: 2024-02-28
Documents
Termination director company with name termination date
Date: 13 Mar 2024
Action Date: 28 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-02-28
Officer name: Ian Davis
Documents
Confirmation statement with no updates
Date: 29 Jan 2024
Action Date: 21 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-21
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 21 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-21
Documents
Change to a person with significant control
Date: 06 Dec 2022
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-11-01
Psc name: Northern Trust Investor Services Limited
Documents
Termination secretary company with name termination date
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-12-01
Officer name: Simona Boi
Documents
Appoint person secretary company with name date
Date: 03 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-11-02
Officer name: Simona Boi
Documents
Appoint person secretary company with name date
Date: 03 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nongqause Mpunzi
Appointment date: 2022-11-02
Documents
Termination secretary company with name termination date
Date: 03 Nov 2022
Action Date: 02 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-11-02
Officer name: Matthew Wright
Documents
Accounts with accounts type dormant
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-26
Officer name: Ian Davis
Documents
Termination director company with name termination date
Date: 26 May 2022
Action Date: 25 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Short
Termination date: 2022-05-25
Documents
Confirmation statement with updates
Date: 21 Jan 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Cessation of a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-11-01
Psc name: Northern Trust Holdings Limited
Documents
Notification of a person with significant control
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-11-01
Psc name: Northern Trust Investor Services Limited
Documents
Accounts with accounts type dormant
Date: 22 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Accounts with accounts type dormant
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Accounts with accounts type dormant
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-01
Psc name: Northern Trust Global Services Se
Documents
Notification of a person with significant control
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-03-01
Psc name: Northern Trust Holdings Limited
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Change to a person with significant control
Date: 12 Oct 2018
Action Date: 08 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-08
Psc name: Northern Trust Global Services Plc
Documents
Accounts with accounts type dormant
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 22 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Russell Greenwood
Appointment date: 2018-08-22
Documents
Appoint person director company with name date
Date: 19 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Mr David John Williams
Documents
Termination director company with name termination date
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Rosalyn Hazel Clark
Documents
Change to a person with significant control
Date: 12 Apr 2018
Action Date: 03 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Northern Trust Global Services Limited
Change date: 2018-04-03
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Termination director company with name termination date
Date: 01 Dec 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Donald John Cargill
Termination date: 2017-10-25
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Resolution
Date: 19 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rosalyn Hazel Clark
Appointment date: 2016-05-06
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Short
Appointment date: 2016-05-06
Documents
Appoint person director company with name date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Donald John Cargill
Appointment date: 2016-05-06
Documents
Change account reference date company current shortened
Date: 12 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2017-01-31
New date: 2016-12-31
Documents
Termination director company with name termination date
Date: 12 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Thomas Osborne
Termination date: 2016-05-06
Documents
Appoint person director company with name date
Date: 27 Apr 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Darren Banks
Documents
Some Companies
ELECTRICITY TRANSMISSION AND DISTRIBUTION SOLUTIONS LTD
63 CASTLERIDGE DRIVE,GREENHITHE,DA9 9WR
Number: | 08470831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8B NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG
Number: | 08390451 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OPTIMAL FACILITIES MANAGEMENT LTD.
36 PELHAM CRESCENT,GLOUCESTER,GL3 2BN
Number: | 09464773 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 RICHARDSONS ROAD,COLCHESTER,CO7 6RR
Number: | 07936447 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRENCHES CLOSE FARM,PRUDHOE,NE42 5NN
Number: | 06495033 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KENSINGTON GARDENS,KINGSTON UPON THAMES,KT1 2JU
Number: | 11797588 |
Status: | ACTIVE |
Category: | Private Limited Company |