NORTHERN BANK NOMINEES LIMITED
Status | ACTIVE |
Company No. | NI004468 |
Category | Private Limited Company |
Incorporated | 05 Jan 1960 |
Age | 64 years, 4 months, 27 days |
Jurisdiction | Northern Ireland |
SUMMARY
NORTHERN BANK NOMINEES LIMITED is an active private limited company with number NI004468. It was incorporated 64 years, 4 months, 27 days ago, on 05 January 1960. The company address is Donegall Square West Donegall Square West, BT1 6JS.
Company Fillings
Change person director company with change date
Date: 08 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-05-08
Officer name: Mr Stephen Howard Matchett
Documents
Resolution
Date: 22 Dec 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-10
Documents
Accounts with accounts type full
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 10 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-10
Documents
Accounts with accounts type full
Date: 30 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 10 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-10
Documents
Accounts with accounts type full
Date: 18 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2020
Action Date: 10 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-10
Documents
Accounts with accounts type full
Date: 17 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 29 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-29
Documents
Accounts with accounts type full
Date: 11 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Sean Patrick Gallagher
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Francis Magill
Appointment date: 2019-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Howard Matchett
Appointment date: 2019-04-01
Documents
Termination director company with name termination date
Date: 01 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-31
Officer name: Lesley Bourke
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person secretary company with name date
Date: 01 Dec 2017
Action Date: 01 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-12-01
Officer name: Mrs Fiona Sturgess
Documents
Termination secretary company with name termination date
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lesley Bourke
Termination date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Accounts with accounts type full
Date: 01 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Oct 2016
Action Date: 24 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-24
Documents
Accounts with accounts type full
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 24 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-24
Documents
Miscellaneous
Date: 02 Jul 2015
Category: Miscellaneous
Type: MISC
Description: Statement on ceasing to hold office as auditors
Documents
Accounts with accounts type full
Date: 03 Jun 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: 28 Oct 2014
Action Date: 24 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-24
Documents
Accounts with accounts type full
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Staun
Documents
Appoint person director company with name
Date: 28 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Patrick Gallagher
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 24 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-24
Documents
Accounts with accounts type full
Date: 04 Jun 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: 24 Oct 2012
Action Date: 24 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-24
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 12 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Dundas
Documents
Appoint person director company with name
Date: 21 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lesley Bourke
Documents
Termination director company with name
Date: 29 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bent Christensen
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 24 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-24
Documents
Accounts with accounts type full
Date: 26 Aug 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: 03 Nov 2010
Action Date: 24 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-24
Documents
Accounts with accounts type full
Date: 27 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2009
Action Date: 24 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-24
Documents
Resolution
Date: 01 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Apr 2009
Category: Accounts
Type: AC(NI)
Description: 31/12/08 annual accts
Documents
Legacy
Date: 30 Oct 2008
Category: Annual-return
Type: 371S(NI)
Description: 24/10/08 annual return shuttle
Documents
Legacy
Date: 27 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 31/12/07 annual accts
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 371S(NI)
Description: 24/10/07 annual return shuttle
Documents
Legacy
Date: 27 Jun 2007
Category: Accounts
Type: AC(NI)
Description: 31/12/06 annual accts
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 371S(NI)
Description: 24/10/06 annual return shuttle
Documents
Legacy
Date: 31 Jul 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 May 2006
Category: Accounts
Type: AC(NI)
Description: 31/12/05 annual accts
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 371S(NI)
Description: 24/10/05 annual return shuttle
Documents
Legacy
Date: 16 Mar 2005
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 16 Mar 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 09 Feb 2005
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 20 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 371S(NI)
Description: 24/10/04 annual return shuttle
Documents
Legacy
Date: 08 Apr 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 11 Dec 2003
Category: Accounts
Type: AC(NI)
Description: 30/09/03 annual accts
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 371S(NI)
Description: 24/10/03 annual return shuttle
Documents
Legacy
Date: 16 Dec 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/02 annual accts
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 25 Oct 2002
Category: Annual-return
Type: 371S(NI)
Description: 24/10/02 annual return shuttle
Documents
Legacy
Date: 04 Sep 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 30/09/01 annual accts
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 371S(NI)
Description: 24/10/01 annual return shuttle
Documents
Legacy
Date: 03 Feb 2001
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Nov 2000
Category: Accounts
Type: AC(NI)
Description: 30/09/00 annual accts
Documents
Legacy
Date: 27 Oct 2000
Category: Annual-return
Type: 371S(NI)
Description: 24/10/00 annual return shuttle
Documents
Legacy
Date: 02 Jun 2000
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Nov 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 30/09/99 annual accts
Documents
Legacy
Date: 09 Nov 1999
Category: Annual-return
Type: 371S(NI)
Description: 24/10/99 annual return shuttle
Documents
Legacy
Date: 12 Nov 1998
Category: Accounts
Type: AC(NI)
Description: 30/09/98 annual accts
Documents
Legacy
Date: 06 Nov 1998
Category: Annual-return
Type: 371S(NI)
Description: 24/10/98 annual return shuttle
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Oct 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 23 Jun 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 May 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Jan 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 30/09/97 annual accts
Documents
Legacy
Date: 03 Nov 1997
Category: Annual-return
Type: 371S(NI)
Description: 24/10/97 annual return shuttle
Documents
Legacy
Date: 03 Oct 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 16 May 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 08 Apr 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Mar 1997
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 30/09/96 annual accts
Documents
Legacy
Date: 04 Nov 1996
Category: Annual-return
Type: 371S(NI)
Description: 24/10/96 annual return shuttle
Documents
Resolution
Date: 12 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Oct 1995
Category: Annual-return
Type: 371S(NI)
Description: 24/10/95 annual return shuttle
Documents
Legacy
Date: 19 Oct 1995
Category: Accounts
Type: AC(NI)
Description: 30/09/95 annual accts
Documents
Some Companies
UNIT 2 HQ3,SURBITON,KT6 7LD
Number: | 00992656 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CLYDE ROAD,BRIGHTON,BN1 4NP
Number: | 03856216 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD COURT SELBY ROAD,LEEDS,LS25 1NB
Number: | 09717560 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORE LONDON PLACE,,SE1 2AF
Number: | 02192319 |
Status: | ADMINISTRATION ORDER |
Category: | Public Limited Company |
FREESTYLE HOUSE,COVENTRY,CV4 8HX
Number: | 08435666 |
Status: | ACTIVE |
Category: | Private Limited Company |
42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA
Number: | SL016022 |
Status: | ACTIVE |
Category: | Limited Partnership |