Advanced company searchLink opens in new window

NBL FINANCIAL MANAGEMENT LIMITED

Company number 04056667

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)
09 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
09 Apr 2024 TM01 Termination of appointment of Van Sheldon Greaves as a director on 2 June 2021
09 Apr 2024 PSC01 Notification of Van Sheldon Greaves as a person with significant control on 2 June 2021
09 Apr 2024 AP01 Appointment of Mr Van Sheldon Greaves as a director on 2 June 2021
02 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 5 August 2022
23 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 21 August 2021
14 Jun 2023 MR01 Registration of charge 040566670003, created on 12 June 2023
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/08/2023.
10 Jun 2022 AD01 Registered office address changed from 14 14 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN United Kingdom to 14 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 10 June 2022
06 Jun 2022 PSC01 Notification of Van Sheldon Greaves as a person with significant control on 30 June 2021
06 Jun 2022 PSC07 Cessation of Abacus Money Management Ltd as a person with significant control on 30 June 2021
06 Jun 2022 PSC07 Cessation of James Connaught Ltd as a person with significant control on 30 June 2021
23 Mar 2022 SH10 Particulars of variation of rights attached to shares
22 Mar 2022 SH08 Change of share class name or designation
22 Mar 2022 SH10 Particulars of variation of rights attached to shares
22 Mar 2022 SH10 Particulars of variation of rights attached to shares
22 Mar 2022 SH08 Change of share class name or designation
22 Mar 2022 SH08 Change of share class name or designation
22 Mar 2022 SH10 Particulars of variation of rights attached to shares
22 Mar 2022 SH08 Change of share class name or designation
29 Sep 2021 CS01 Confirmation statement made on 21 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 23/08/2023.