About

Registered Number: 03295472
Date of Incorporation: 20/12/1996 (28 years ago)
Company Status: Active
Registered Address: 5 Priory Court, Tuscam Way, Camberley, Surrey, GU15 3YX

 

Founded in 1996, Htc Nominees Ltd has its registered office in Surrey. The business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 April 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 06 June 2019
AA - Annual Accounts 03 June 2019
TM01 - Termination of appointment of director 12 April 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 March 2018
TM01 - Termination of appointment of director 23 August 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 29 February 2016
AR01 - Annual Return 07 January 2016
AD01 - Change of registered office address 07 January 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 12 March 2015
AR01 - Annual Return 22 December 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 02 January 2014
CH04 - Change of particulars for corporate secretary 02 January 2014
AP01 - Appointment of director 26 June 2013
CH01 - Change of particulars for director 08 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 June 2012
TM01 - Termination of appointment of director 24 May 2012
AP01 - Appointment of director 08 May 2012
CH01 - Change of particulars for director 02 April 2012
TM01 - Termination of appointment of director 16 January 2012
AR01 - Annual Return 04 January 2012
AP01 - Appointment of director 01 November 2011
AP01 - Appointment of director 01 November 2011
TM01 - Termination of appointment of director 01 November 2011
AA - Annual Accounts 19 May 2011
CH01 - Change of particulars for director 11 January 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 09 April 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 09 February 2010
CH01 - Change of particulars for director 04 February 2010
TM01 - Termination of appointment of director 29 January 2010
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 26 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 27 April 2009
363a - Annual Return 21 January 2009
363a - Annual Return 06 June 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 03 October 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 09 January 2007
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288c - Notice of change of directors or secretaries or in their particulars 30 June 2006
AA - Annual Accounts 10 February 2006
363a - Annual Return 22 December 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
AA - Annual Accounts 22 March 2005
363a - Annual Return 22 December 2004
288c - Notice of change of directors or secretaries or in their particulars 13 September 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 07 January 2004
288b - Notice of resignation of directors or secretaries 31 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 April 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 08 January 2003
288a - Notice of appointment of directors or secretaries 30 May 2002
AA - Annual Accounts 09 March 2002
363s - Annual Return 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 05 October 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 02 March 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 06 September 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 21 April 1998
363a - Annual Return 14 January 1998
RESOLUTIONS - N/A 10 April 1997
RESOLUTIONS - N/A 10 April 1997
288c - Notice of change of directors or secretaries or in their particulars 25 February 1997
288a - Notice of appointment of directors or secretaries 25 January 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
NEWINC - New incorporation documents 20 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.