About

Registered Number: 05362687
Date of Incorporation: 14/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: NSP FINANCE, Council House, Council House, Solihull, West Midlands, B91 9QS

 

North Solihull Partnership Nominee Ltd was founded on 14 February 2005 with its registered office in West Midlands, it's status is listed as "Active". We do not know the number of employees at this company. The current directors of this business are Page, Nicholas Guy, Rogers, Stuart Alan Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Nicholas Guy 15 December 2014 - 1
ROGERS, Stuart Alan Mark 26 September 2011 15 December 2014 1

Filing History

Document Type Date
CS01 - N/A 14 February 2020
AA - Annual Accounts 05 December 2019
MR04 - N/A 25 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 25 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 26 February 2018
AP01 - Appointment of director 23 February 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 13 January 2015
AP03 - Appointment of secretary 09 January 2015
TM02 - Termination of appointment of secretary 07 January 2015
AR01 - Annual Return 20 February 2014
CH01 - Change of particulars for director 20 February 2014
AD01 - Change of registered office address 23 December 2013
CH01 - Change of particulars for director 25 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 27 December 2012
CH01 - Change of particulars for director 20 July 2012
TM02 - Termination of appointment of secretary 18 April 2012
AP01 - Appointment of director 18 April 2012
AP01 - Appointment of director 18 April 2012
AP03 - Appointment of secretary 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 18 January 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 10 December 2010
AD01 - Change of registered office address 23 November 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 23 February 2007
AA - Annual Accounts 23 January 2007
225 - Change of Accounting Reference Date 09 November 2006
363a - Annual Return 14 March 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
RESOLUTIONS - N/A 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
395 - Particulars of a mortgage or charge 08 June 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 01 June 2005
CERTNM - Change of name certificate 24 May 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.