CORNELIAN ASSET MANAGERS NOMINEES LIMITED: Filings - Page 3
Overview
Company Name | CORNELIAN ASSET MANAGERS NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC215947 |
Jurisdiction | Scotland |
Date of Creation |
What are the latest filings for CORNELIAN ASSET MANAGERS NOMINEES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Jeremy Francis Richardson as a director on Apr 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alasdair Nicholson Robinson as a director on Apr 21, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Jeremy Francis Richardson as a director on Sep 22, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alasdair Nicholson Robinson as a director on Sep 22, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 1 pages | AA | ||||||||||
Annual return made up to Feb 20, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Anne Regina Jackson as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marcus Martin Brooks as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to Feb 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Jeremy Francis Richardson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Douglas Robb as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * 21 Charlotte Square Edinburgh Midlothian EH2 4DF* on Nov 07, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to Feb 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Jackson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Douglas Stewart Robb as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 1 pages | AA | ||||||||||
Annual return made up to Feb 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 2 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0