CIP THREADNEEDLE UK PROPERTY NOMINEE NO. 1 LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

31/03/2531 March 2025 Memorandum and Articles of Association

View Document

31/03/2531 March 2025 Resolutions

View Document

27/03/2527 March 2025 Statement of company's objects

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

01/10/241 October 2024 Appointment of Ms Ainslie Mcmahon as a secretary on 2024-09-27

View Document

18/06/2418 June 2024 Appointment of Ms Therese Craig as a director on 2024-06-17

View Document

18/06/2418 June 2024 Appointment of Mr Shane Emphy Baily as a director on 2024-06-17

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

05/03/245 March 2024 Termination of appointment of Therese Claire Craig as a director on 2024-03-05

View Document

13/12/2313 December 2023 Termination of appointment of Rhiannon Llinos Jones as a director on 2023-12-11

View Document

13/12/2313 December 2023 Termination of appointment of Leroy Gayle as a director on 2023-12-11

View Document

21/09/2321 September 2023 Termination of appointment of Rachel Hamilton as a secretary on 2023-08-24

View Document

21/07/2321 July 2023 Full accounts made up to 2022-12-31

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

15/02/2215 February 2022 Appointment of Mr Richard Paul Hyam as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Ann Margaret Murphy as a director on 2022-02-01

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Leslie Clark as a director on 2022-02-01

View Document

15/02/2215 February 2022 Appointment of Mr Leroy Gayle as a director on 2022-02-01

View Document

03/08/213 August 2021 Full accounts made up to 2020-12-31

View Document

12/08/1512 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MORRISON

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD JENKINS

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR THERESA LUNDIE

View Document

22/07/1422 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 SECTION 519

View Document

20/05/1420 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 DIRECTOR APPOINTED HOWARD NICHOLAS JENKINS

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA HALE

View Document

04/10/134 October 2013 ARTICLES OF ASSOCIATION

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/10/131 October 2013 COMPANY NAME CHANGED CTCL (BOPPF) FUND NOMINEE NO. 1 LIMITED
CERTIFICATE ISSUED ON 01/10/13

View Document

15/05/1315 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

08/06/128 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THERESA CLAIRE LUNDI / 22/05/2012

View Document

07/06/127 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 ADOPT ARTICLES 21/05/2012

View Document

14/05/1214 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

20/05/1120 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED THERESA CLAIRE LUNDI

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED ANTHONY JAMES CHARLES WRIGHT

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED AMANDA JAYNE HALE

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR SEAN QUINN

View Document

03/06/103 June 2010 CORPORATE SECRETARY APPOINTED CITICORPORATE LIMITED

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, SECRETARY JILL ROBSON

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

10/08/0910 August 2009 ADOPT ARTICLES 05/08/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/12/0616 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/05/064 May 2006 ARTICLES OF ASSOCIATION

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/12/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 S366A DISP HOLDING AGM 15/07/05

View Document

07/07/057 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/10/06

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company