Founded in 2011, County Natwest Guarantee Company Ltd have registered office in London, it has a status of "Active". This organisation has 4 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAPOCCIA, Angelo Giovanni | 18 November 2019 | - | 1 |
SARDELLA, Renato | 25 June 2019 | - | 1 |
IANNIELLO, Domenico Avv., Dr | 31 December 2014 | 11 April 2019 | 1 |
VIOZZI, Domenico | 30 March 2011 | 16 January 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 September 2020 | |
AA - Annual Accounts | 08 January 2020 | |
TM01 - Termination of appointment of director | 28 November 2019 | |
AP01 - Appointment of director | 20 November 2019 | |
CS01 - N/A | 21 July 2019 | |
PSC03 - N/A | 21 July 2019 | |
PSC07 - N/A | 21 July 2019 | |
AP01 - Appointment of director | 26 June 2019 | |
CS01 - N/A | 04 June 2019 | |
AD01 - Change of registered office address | 04 June 2019 | |
AA - Annual Accounts | 04 June 2019 | |
DISS40 - Notice of striking-off action discontinued | 25 May 2019 | |
DISS16(SOAS) - N/A | 14 May 2019 | |
CH01 - Change of particulars for director | 07 May 2019 | |
AD01 - Change of registered office address | 04 May 2019 | |
PSC01 - N/A | 04 May 2019 | |
AP01 - Appointment of director | 29 April 2019 | |
TM01 - Termination of appointment of director | 13 April 2019 | |
PSC07 - N/A | 13 April 2019 | |
AD01 - Change of registered office address | 13 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 April 2019 | |
AD01 - Change of registered office address | 14 February 2019 | |
TM02 - Termination of appointment of secretary | 14 February 2019 | |
PSC04 - N/A | 19 March 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
CS01 - N/A | 06 January 2018 | |
AA - Annual Accounts | 28 December 2017 | |
AD01 - Change of registered office address | 24 November 2017 | |
AD01 - Change of registered office address | 14 November 2017 | |
RESOLUTIONS - N/A | 08 June 2017 | |
CS01 - N/A | 04 May 2017 | |
AD01 - Change of registered office address | 31 March 2017 | |
AD01 - Change of registered office address | 10 March 2017 | |
AD01 - Change of registered office address | 27 February 2017 | |
AA - Annual Accounts | 24 October 2016 | |
SH01 - Return of Allotment of shares | 22 September 2016 | |
AR01 - Annual Return | 05 March 2016 | |
AA - Annual Accounts | 01 March 2016 | |
AR01 - Annual Return | 03 July 2015 | |
CERTNM - Change of name certificate | 17 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
TM01 - Termination of appointment of director | 16 January 2015 | |
AP01 - Appointment of director | 31 December 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AAMD - Amended Accounts | 03 June 2014 | |
SH01 - Return of Allotment of shares | 18 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 October 2013 | |
AR01 - Annual Return | 15 October 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 24 September 2013 | |
AA - Annual Accounts | 03 July 2013 | |
CERTNM - Change of name certificate | 17 April 2013 | |
CONNOT - N/A | 17 April 2013 | |
SH01 - Return of Allotment of shares | 28 June 2012 | |
AR01 - Annual Return | 31 May 2012 | |
SH01 - Return of Allotment of shares | 27 June 2011 | |
NEWINC - New incorporation documents | 30 March 2011 |