Advanced company searchLink opens in new window

NORMAN BROADBENT LEADERSHIP CONSULTING LIMITED

Company number 02245896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Apr 2018 CH01 Director's details changed for Mr William James Albert Gerrand on 30 April 2018
30 Apr 2018 PSC05 Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018
30 Apr 2018 AD01 Registered office address changed from 12 st James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018
15 Jan 2018 CH03 Secretary's details changed for Mr Richard Graham Robinson on 2 January 2018
11 Oct 2017 AP01 Appointment of Mr William James Albert Gerrand as a director on 5 October 2017
10 Oct 2017 TM01 Termination of appointment of James William John Webber as a director on 4 October 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with no updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
06 Oct 2016 TM01 Termination of appointment of Richard Graham Robinson as a director on 19 September 2016
06 Oct 2016 AP01 Appointment of Michael John Brennan as a director on 19 September 2016
14 Jul 2016 CS01 Confirmation statement made on 4 July 2016 with updates
04 Sep 2015 AA Full accounts made up to 31 December 2014
16 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 25,330
03 Jul 2015 TM01 Termination of appointment of Susan Anne O'brien as a director on 30 June 2015
26 Nov 2014 AP01 Appointment of James William John Webber as a director on 30 September 2014
15 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 25,330
15 Jul 2014 AP01 Appointment of Mr Richard Graham Robinson as a director on 30 March 2014
15 Jul 2014 TM01 Termination of appointment of Benjamin Thomas Felton as a director on 30 March 2014
03 Jul 2014 AA Full accounts made up to 31 December 2013
19 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
28 Jun 2013 CERTNM Company name changed human asset development international LIMITED\certificate issued on 28/06/13
  • RES15 ‐ Change company name resolution on 2013-06-28
  • NM01 ‐ Change of name by resolution
18 Jun 2013 AA Full accounts made up to 31 December 2012
31 Jul 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders