- Company Overview for NBL FINANCIAL MANAGEMENT LIMITED (04056667)
- Filing history for NBL FINANCIAL MANAGEMENT LIMITED (04056667)
- People for NBL FINANCIAL MANAGEMENT LIMITED (04056667)
- Charges for NBL FINANCIAL MANAGEMENT LIMITED (04056667)
- More for NBL FINANCIAL MANAGEMENT LIMITED (04056667)
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) |
---|---|---|---|
29 Sep 2021 | PSC07 | Cessation of Graham Nicholls as a person with significant control on 30 June 2021 | |
14 Jul 2021 | MR01 | Registration of charge 040566670002, created on 2 July 2021 | |
09 Jul 2021 | AD01 | Registered office address changed from 88 Boundary Road Hove East Sussex BN3 7GA to 14 14 Miller Court Severn Drive Tewkesbury Gloucestershire GL20 8DN on 9 July 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Christopher Dennis Brinkhurst as a director on 30 June 2021 | |
09 Jul 2021 | TM01 | Termination of appointment of Graham Nicholls as a director on 30 June 2021 | |
09 Jul 2021 | PSC07 | Cessation of Catherine Jean Brinkhurst as a person with significant control on 30 June 2021 | |
09 Jul 2021 | TM02 | Termination of appointment of Christopher Dennis Brinkhurst as a secretary on 30 June 2021 | |
02 Jun 2021 | PSC02 | Notification of James Connaught Ltd as a person with significant control on 2 June 2021 | |
02 Jun 2021 | PSC02 | Notification of Abacus Money Management Ltd as a person with significant control on 2 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Van Sheldon Greaves as a director on 2 June 2021 | |
02 Jun 2021 | AP01 | Appointment of Mr Noel Jared Greaves as a director on 2 June 2021 | |
20 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Oct 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
11 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
11 Jun 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
29 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with updates | |
30 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
|