About

Registered Number: 04145134
Date of Incorporation: 22/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: ACORN CAPITAL PARTNERS LTD, Metropolitan House Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7AZ

 

Bollin Nominees Ltd was founded on 22 January 2001 and has its registered office in Cheadle, Cheshire, it's status is listed as "Active". The company does not have any directors listed in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 May 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 12 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 26 January 2018
AA - Annual Accounts 30 March 2017
CS01 - N/A 08 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 18 March 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 20 March 2013
AA - Annual Accounts 24 May 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 14 April 2011
AD01 - Change of registered office address 13 April 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 27 October 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 28 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 03 December 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 21 February 2007
CERTNM - Change of name certificate 10 July 2006
AA - Annual Accounts 14 February 2006
363a - Annual Return 27 January 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 17 January 2005
225 - Change of Accounting Reference Date 17 September 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 05 December 2003
AA - Annual Accounts 24 May 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288a - Notice of appointment of directors or secretaries 07 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
363s - Annual Return 11 March 2003
CERTNM - Change of name certificate 10 March 2003
287 - Change in situation or address of Registered Office 06 March 2003
363s - Annual Return 19 February 2002
NEWINC - New incorporation documents 22 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.