Advanced company searchLink opens in new window

NYMR PLC

Company number 02490244

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)
03 Jun 2015 AA Full accounts made up to 31 December 2014
22 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 906,880
28 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 November 2014
  • GBP 906,880
20 Feb 2015 MISC Section 519
09 Feb 2015 AUD Auditor's resignation
04 Dec 2014 TM01 Termination of appointment of Robert Murray Brown as a director on 21 June 2014
23 Nov 2014 AP01 Appointment of Mr James Richard Dedicoat as a director on 31 October 2014
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 906,580
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 September 2014
  • GBP 906,380
08 Aug 2014 SH01 Statement of capital following an allotment of shares on 26 July 2014
  • GBP 904,080
08 Aug 2014 AP03 Appointment of Mr Martin Charles Randle as a secretary on 26 July 2014
08 Aug 2014 TM02 Termination of appointment of Kenneth William Kitching as a secretary on 26 July 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AP01 Appointment of Mrs Carole Ann Hardwick as a director
28 May 2014 AP01 Appointment of Mr Philip Nigel Trotter as a director
15 Apr 2014 AP01 Appointment of Mr Andrew David Mead as a director
10 Apr 2014 AP01 Appointment of Mr Paul Richard Goundrill Brown as a director
10 Apr 2014 TM01 Termination of appointment of Giles Fearnley as a director
31 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 904,080
12 Mar 2014 TM01 Termination of appointment of Bryan Draper as a director
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 November 2013
  • GBP 904,080
08 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 August 2013
  • GBP 904,080
06 Jun 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 904,080
26 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders