S. N. C. NOMINEES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

02/09/232 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR JONATHAN HOWARD REDVERS LEE

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP WOOD

View Document

16/09/1916 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

22/05/1822 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 15/11/2017

View Document

12/06/1712 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR MARK DAVID STEPHENSON-POPE

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

26/06/1626 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

11/08/1511 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/08/1422 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

15/08/1415 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD IAN JONES / 31/07/2013

View Document

28/08/1328 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 31/07/2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 31/07/2013

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED PHILIP JOHN WOOD

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS

View Document

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

24/06/1124 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARCUS PARKER / 01/08/2010

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR RICHARD IAN JONES

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN REYNOLDS / 05/11/2010

View Document

04/04/114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID THOMSON

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MERRILL LYNCH CORPORATE SERVICES LIMITED / 01/12/2009

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

05/01/105 January 2010 ADOPT ARTICLES 11/12/2009

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM MERRILL LYNCH FINANCIAL CENTRE 2 KING EDWARD STREET LONDON EC1A 1HQ

View Document

21/08/0921 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED CHRISTOPHER IAN REYNOLDS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR KEITH PEARSON

View Document

16/02/0916 February 2009 26/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0821 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMSON / 31/07/2008

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/12/07

View Document

11/12/0711 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/08/0722 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 29/12/06

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 30/12/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/04/054 April 2005 NEW DIRECTOR APPOINTED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 FULL ACCOUNTS MADE UP TO 26/12/03

View Document

23/12/0323 December 2003 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 27/12/02

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 28/12/01

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: ROPEMAKER PLACE 25 ROPEMAKER STREET LONDON EC2Y 9LY

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 DIRECTOR RESIGNED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 29/12/00

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 25/12/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

09/11/989 November 1998 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

28/07/9828 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 26/12/97

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 27/12/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 DIRECTOR RESIGNED

View Document

29/04/9629 April 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 REGISTERED OFFICE CHANGED ON 13/02/96 FROM: 25 ROPEMAKER STREET LONDON EC2Y 9LY

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 29/12/95

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9515 November 1995 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 AUDITOR'S RESIGNATION

View Document

03/11/953 November 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/10/9526 October 1995 REGISTERED OFFICE CHANGED ON 26/10/95 FROM: SMITH NEW COURT HOUSE 20 FARRINGDON ROAD LONDON EC1M 3NH

View Document

28/07/9528 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 FULL ACCOUNTS MADE UP TO 28/04/95

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 NEW SECRETARY APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/941 August 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 29/04/94

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 07/05/93

View Document

27/07/9327 July 1993 RETURN MADE UP TO 28/06/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 ACCOUNTING REF. DATE EXT FROM 29/04 TO 30/04

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 FULL ACCOUNTS MADE UP TO 24/04/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

21/06/9221 June 1992 DIRECTOR RESIGNED

View Document

09/03/929 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

18/07/9118 July 1991 S369(4) SHT NOTICE MEET 11/07/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 5TH FLOOR 241 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QQ

View Document

20/11/9020 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/903 October 1990 FULL ACCOUNTS MADE UP TO 27/04/90

View Document

20/09/9020 September 1990 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/907 August 1990 RETURN MADE UP TO 12/07/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/893 October 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 05/05/89

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 22/04/88

View Document

23/12/8823 December 1988 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/889 June 1988 DIRECTOR RESIGNED

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

29/04/8829 April 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/04

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/887 March 1988 COMPANY NAME CHANGED CHISWELL STREET NOMINEES LIMITED CERTIFICATE ISSUED ON 08/03/88

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: 2 DUKE STREET ST JAME'S LONDON SW1

View Document

17/11/8717 November 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 101187

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 101187

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

08/07/878 July 1987 COMPANY NAME CHANGED PELARGIR COMPANY LIMITED CERTIFICATE ISSUED ON 09/07/87

View Document

09/02/879 February 1987 CERTIFICATE OF INCORPORATION

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