S & P P M NOMINEES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

18/01/2418 January 2024 Termination of appointment of Scott Barry Pinching as a director on 2024-01-16

View Document

18/01/2418 January 2024 Termination of appointment of Scott Barry Pinching as a secretary on 2024-01-16

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-06-30

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

06/05/206 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

02/04/202 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/03/2030 March 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

30/03/2030 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN RUTLEDGE

View Document

15/04/1915 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

09/04/199 April 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

09/04/199 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

09/04/199 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

03/11/163 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

25/01/1625 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/02/153 February 2015 SECRETARY'S CHANGE OF PARTICULARS / SCOTT BARRY PINCHING / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM HUGHFF / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENNIS RUTLEDGE / 03/02/2015

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARRY PINCHING / 03/02/2015

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

06/02/146 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR MEHRDAD YOUSEFIAN

View Document

12/11/1312 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

02/03/102 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENNIS RUTLEDGE / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MEHRDAD YOUSEFIAN / 02/03/2010

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 295/7 AYLSHAM ROAD NORWICH NORFOLK NR3 2RY

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

12/03/0712 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/049 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/01/0029 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99

View Document

10/07/9810 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information