Established in 2006, 55 Mapperley Road Ltd have registered office in Nottingham, it's status is listed as "Active". The current directors of this company are listed as Wainwright, Zoia Maria, Wilson, Mark Edward Clarke, Castle Secretaries Limited, Castle Directors Limited, Wainwright, Alex.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAINWRIGHT, Zoia Maria | 09 June 2008 | - | 1 |
WILSON, Mark Edward Clarke | 25 May 2017 | - | 1 |
CASTLE DIRECTORS LIMITED | 22 November 2006 | 09 June 2008 | 1 |
WAINWRIGHT, Alex | 09 June 2008 | 16 December 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CASTLE SECRETARIES LIMITED | 22 November 2006 | 09 June 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 09 August 2019 | |
CS01 - N/A | 02 December 2018 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 06 December 2017 | |
AP01 - Appointment of director | 06 December 2017 | |
TM01 - Termination of appointment of director | 23 September 2017 | |
TM02 - Termination of appointment of secretary | 23 September 2017 | |
AD01 - Change of registered office address | 23 September 2017 | |
AA - Annual Accounts | 07 August 2017 | |
AP01 - Appointment of director | 25 May 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 14 August 2016 | |
AD01 - Change of registered office address | 18 March 2016 | |
AR01 - Annual Return | 15 December 2015 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 13 December 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 19 December 2013 | |
AA - Annual Accounts | 04 August 2013 | |
AR01 - Annual Return | 14 December 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 19 December 2011 | |
AA - Annual Accounts | 21 August 2011 | |
AR01 - Annual Return | 17 December 2010 | |
AA - Annual Accounts | 02 November 2010 | |
TM01 - Termination of appointment of director | 03 February 2010 | |
AR01 - Annual Return | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
CH01 - Change of particulars for director | 14 December 2009 | |
AA - Annual Accounts | 03 December 2009 | |
DISS40 - Notice of striking-off action discontinued | 24 July 2009 | |
363a - Annual Return | 22 July 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 April 2009 | |
AA - Annual Accounts | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
287 - Change in situation or address of Registered Office | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
288a - Notice of appointment of directors or secretaries | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
288b - Notice of resignation of directors or secretaries | 25 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 25 June 2008 | |
CERTNM - Change of name certificate | 20 June 2008 | |
363a - Annual Return | 25 January 2008 | |
NEWINC - New incorporation documents | 22 November 2006 |