STRAND NOMINEES LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-05-24 View Report
Confirmation statement. Statement with updates. 2023-04-20 View Report
Incorporation. Memorandum articles. 2023-02-01 View Report
Resolution. Description: Resolutions. 2023-02-01 View Report
Change of constitution. Statement of companys objects. 2023-01-31 View Report
Accounts. Accounts type dormant. 2022-05-06 View Report
Confirmation statement. Statement with updates. 2022-04-11 View Report
Officers. Officer name: Natwest Group Secretarial Services Limited. Change date: 2020-08-03. 2022-04-08 View Report
Officers. Change date: 2021-08-27. Officer name: Stephen John Clift. 2021-08-27 View Report
Officers. Officer name: Yogesh Patel. Termination date: 2021-07-16. 2021-08-27 View Report
Accounts. Accounts type dormant. 2021-07-14 View Report
Confirmation statement. Statement with updates. 2021-05-05 View Report
Officers. Change date: 2020-09-16. Officer name: Rbs Secretarial Services Limited. 2020-10-16 View Report
Accounts. Accounts type dormant. 2020-08-26 View Report
Confirmation statement. Statement with updates. 2020-05-04 View Report
Officers. Officer name: Andrew Stephen Gibbons. Termination date: 2019-07-31. 2019-08-01 View Report
Accounts. Accounts type dormant. 2019-05-21 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Coutts & Company. 2019-05-07 View Report
Confirmation statement. Statement with updates. 2019-05-07 View Report
Officers. Officer name: Stephen John Clift. Appointment date: 2018-12-01. 2018-12-12 View Report
Officers. Officer name: Samantha Pride. Appointment date: 2018-12-01. 2018-12-07 View Report
Officers. Appointment date: 2018-12-01. Officer name: Victoria Anne Counsell. 2018-12-07 View Report
Officers. Appointment date: 2018-10-29. Officer name: Yogesh Patel. 2018-12-07 View Report
Officers. Termination date: 2018-12-01. Officer name: Paul Ian Bradley. 2018-12-07 View Report
Accounts. Accounts type dormant. 2018-09-24 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Coutts & Company. 2018-04-26 View Report
Confirmation statement. Statement with updates. 2018-04-26 View Report
Accounts. Accounts type dormant. 2017-05-18 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Officers. Appointment date: 2017-03-23. Officer name: Andrew Stephen Gibbons. 2017-04-27 View Report
Officers. Officer name: Yogesh Patel. Termination date: 2017-03-23. 2017-04-27 View Report
Officers. Officer name: Rbs Secretarial Services Limited. Appointment date: 2017-04-24. 2017-04-25 View Report
Officers. Officer name: Fiona Mary Mackay. Termination date: 2017-04-24. 2017-04-25 View Report
Officers. Appointment date: 2016-09-12. Officer name: Fiona Mary Mackay. 2016-09-14 View Report
Officers. Officer name: Sally Anne Doyle. Termination date: 2016-09-12. 2016-09-13 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Accounts. Accounts type dormant. 2016-03-31 View Report
Officers. Officer name: Mr Paul Ian Bradley. Appointment date: 2015-07-08. 2015-07-16 View Report
Officers. Termination date: 2015-07-09. Officer name: James Wishart Alexander. 2015-07-16 View Report
Accounts. Accounts type dormant. 2015-05-17 View Report
Annual return. With made up date full list shareholders. 2015-05-05 View Report
Accounts. Accounts type dormant. 2014-07-15 View Report
Officers. Officer name: Yogesh Patel. 2014-06-04 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Officers. Officer name: Thomas Lack. 2014-04-25 View Report
Officers. Officer name: James Wishart Alexander. 2013-08-19 View Report
Officers. Officer name: Mr Thomas Lack. 2013-07-15 View Report
Officers. Officer name: Rebecca Froud. 2013-07-15 View Report
Officers. Officer name: Mark House. 2013-07-15 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report