NOTTINGDALE RECEIVABLES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2025-02-28

View Document

14/11/2414 November 2024 Full accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

28/05/2428 May 2024 Full accounts made up to 2023-02-28

View Document

31/10/2331 October 2023 Full accounts made up to 2022-02-28

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

09/01/239 January 2023 Director's details changed for Mr Benjamin Fielding on 2022-11-30

View Document

24/10/2224 October 2022 Appointment of Mr Benjamin Fielding as a director on 2022-10-14

View Document

24/10/2224 October 2022 Termination of appointment of Vincent Cheshire as a director on 2022-10-17

View Document

24/02/2224 February 2022 Termination of appointment of Joint Secretarial Services Limited as a secretary on 2022-02-22

View Document

24/02/2224 February 2022 Appointment of Tmf Corporate Administration Services Limited as a secretary on 2022-02-22

View Document

07/01/227 January 2022 Full accounts made up to 2021-03-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR VINCENT CHESHIRE

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORTON

View Document

03/01/203 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOINT CORPORATE SERVICES LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TMF CORPORATE DIRECTORS LIMITED / 05/08/2019

View Document

11/08/1911 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JOINT SECRETARIAL SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

05/08/195 August 2019 PSC'S CHANGE OF PARTICULARS / TMF TRUSTEE LIMITED / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM SPENCER NORTON / 05/08/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

02/05/192 May 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/10/1823 October 2018 DIRECTOR APPOINTED MR STEPHEN WILLIAM SPENCER NORTON

View Document

23/10/1823 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PRAXIS MGT LIMITED / 15/07/2016

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TMF TRUSTEE LIMITED

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

05/10/165 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102564900001

View Document

19/08/1619 August 2016 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information