KPMG NUNWOOD HOLDINGS LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-10 View Report
Accounts. Accounts type full. 2023-05-25 View Report
Officers. Officer name: Timothy Richard Jones. Termination date: 2022-11-30. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-07-14 View Report
Accounts. Accounts type full. 2022-06-27 View Report
Accounts. Accounts type full. 2021-11-02 View Report
Confirmation statement. Statement with updates. 2021-07-22 View Report
Persons with significant control. Psc name: Kpmg Holding Limited. Notification date: 2020-09-21. 2021-07-22 View Report
Persons with significant control. Cessation date: 2020-09-21. Psc name: Kpmg Nunwood Investments Limited. 2021-07-22 View Report
Officers. Termination date: 2021-02-26. Officer name: Sarah Kate Gilchrist Willows. 2021-03-11 View Report
Accounts. Accounts type full. 2020-09-28 View Report
Confirmation statement. Statement with no updates. 2020-08-11 View Report
Confirmation statement. Statement with no updates. 2019-07-17 View Report
Officers. Officer name: Mr Timothy Richard Jones. Appointment date: 2019-06-30. 2019-07-11 View Report
Officers. Appointment date: 2019-06-30. Officer name: Joanne Dean. 2019-07-10 View Report
Officers. Officer name: Paul Long. Termination date: 2019-06-30. 2019-07-10 View Report
Accounts. Accounts type full. 2019-07-08 View Report
Resolution. Description: Resolutions. 2018-10-02 View Report
Confirmation statement. Statement with no updates. 2018-07-17 View Report
Accounts. Accounts type full. 2018-02-12 View Report
Officers. Appointment date: 2017-07-31. Officer name: Edward Neil Barnicoat. 2017-08-09 View Report
Officers. Officer name: Simon Jeremy Collins. Termination date: 2017-07-31. 2017-08-09 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type full. 2017-02-13 View Report
Officers. Appointment date: 2017-02-01. Officer name: Sarah Kate Gilchrist Willows. 2017-02-03 View Report
Officers. Officer name: Michael Andrew Mcdonagh. Termination date: 2017-02-01. 2017-02-02 View Report
Confirmation statement. Statement with updates. 2016-07-10 View Report
Accounts. Accounts type full. 2016-07-05 View Report
Officers. Officer name: Philip Andrew Rushfirth. Termination date: 2016-03-31. 2016-04-07 View Report
Accounts. Change account reference date company previous shortened. 2016-02-08 View Report
Annual return. With made up date full list shareholders. 2016-01-06 View Report
Auditors. Auditors resignation company. 2015-11-12 View Report
Auditors. Auditors resignation company. 2015-11-05 View Report
Officers. Appointment date: 2015-10-01. Officer name: Mr Michael Andrew Mcdonagh. 2015-10-16 View Report
Officers. Termination date: 2015-10-01. Officer name: James Webster Marsh. 2015-10-14 View Report
Accounts. Accounts type group. 2015-10-13 View Report
Mortgage. Charge number: 083323910001. 2015-06-08 View Report
Officers. Officer name: Mr James Webster Marsh. Appointment date: 2015-05-14. 2015-05-20 View Report
Change of name. Description: Company name changed nunwood holdings LIMITED\certificate issued on 19/05/15. 2015-05-19 View Report
Officers. Officer name: Mr Simon Jeremy Collins. Appointment date: 2015-05-14. 2015-05-19 View Report
Officers. Appointment date: 2015-05-14. Officer name: Mr Paul Long. 2015-05-19 View Report
Address. New address: 15 Canada Square London E14 5GL. Old address: 7 Airport West, Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA. Change date: 2015-05-18. 2015-05-18 View Report
Officers. Appointment date: 2015-05-14. Officer name: Mrs Joanne Dean. 2015-05-18 View Report
Officers. Termination date: 2015-05-14. Officer name: Clare Elizabeth Bruce. 2015-05-18 View Report
Officers. Officer name: Pamela Jane Gitton. Termination date: 2015-05-14. 2015-05-18 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type group. 2014-11-27 View Report
Annual return. With made up date full list shareholders. 2014-03-05 View Report
Mortgage. Charge number: 083323910001. 2013-07-09 View Report