ACTON GATE NOMINEES (NO. 1) LIMITED

Company Documents

DateDescription
08/04/158 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

11/04/1411 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM QUENTIN JONES / 10/04/2014

View Document

11/04/1411 April 2014 SAIL ADDRESS CHANGED FROM:
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

11/04/1411 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROGER GUY SMEE / 10/04/2014

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM
THE ESTATE OFFICE CRAZIES HALL
CRAZIES HILL
WARGRAVE, READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLAIM QUENTIN JONES / 22/04/2013

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MR WILLAIM QUENTIN JONES

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

20/03/1320 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

27/03/1227 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM
CRAZIES HALL CRAZIES HILL
WARGRAVE
READING
BERKSHIRE
RG10 8LY
UNITED KINGDOM

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

01/06/111 June 2011 SAIL ADDRESS CHANGED FROM:
KILNBROOK HOUSE ROSE KILN LANE
READING
BERKSHIRE
RG2 0BY

View Document

31/05/1131 May 2011 REGISTERED OFFICE CHANGED ON 31/05/2011 FROM
KILNBROOK HOUSE ROSE KILN LANE
READING
RG2 0BY
UNITED KINGDOM

View Document

31/03/1131 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 DISS40 (DISS40(SOAD))

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

20/04/1020 April 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
KILNBROOK HOUSE ROSE KILN LANE
READING
BERKSHIRE
RG2 0BY

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR MARK LAURENCE

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
LANSDOWNE HOUSE 57 BERKELEY SQUARE
LONDON
W1J 6ER

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
LANSDOWNE HOUSE 57 BERKELEY SQUARE
LONDON
W1J 6ER

View Document

01/07/081 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM
LEVEL 4 LANDSDOWNE HOUSE
57 BERKELEY SQUARE
LONDON
W1J 6ER

View Document

01/07/081 July 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/07/05

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0415 June 2004 SECRETARY RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM:
33 CAVENDISH SQUARE
LONDON
W1A 2NF

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 REGISTERED OFFICE CHANGED ON 29/04/04 FROM:
21 HOLBORN VIADUCT
LONDON
EC1A 2DY

View Document

16/04/0416 April 2004 COMPANY NAME CHANGED
2245TH SINGLE MEMBER SHELF INVES
TMENT COMPANY LIMITED
CERTIFICATE ISSUED ON 16/04/04

View Document

15/03/0415 March 2004 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