- Company Overview for NUNN BROOK HOLDINGS LIMITED (04587251)
- Filing history for NUNN BROOK HOLDINGS LIMITED (04587251)
- People for NUNN BROOK HOLDINGS LIMITED (04587251)
- Charges for NUNN BROOK HOLDINGS LIMITED (04587251)
- More for NUNN BROOK HOLDINGS LIMITED (04587251)
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) |
---|---|---|---|
12 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
16 Oct 2024 | PSC02 | Notification of East Anglian (Northern Holdings) Limited as a person with significant control on 13 November 2023 | |
16 Oct 2024 | PSC07 | Cessation of Graham Colin Morris as a person with significant control on 13 November 2023 | |
13 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Jan 2024 | TM01 | Termination of appointment of Robert Nuttall as a director on 13 December 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
02 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
14 Feb 2023 | PSC01 | Notification of Graham Colin Morris as a person with significant control on 30 December 2022 | |
14 Feb 2023 | CH01 | Director's details changed for Mr Graham Colin Morris on 14 February 2023 | |
14 Feb 2023 | PSC07 | Cessation of East Anglian (Northern Holdings) Limited as a person with significant control on 30 December 2022 | |
01 Feb 2023 | AP01 | Appointment of Mr Robert Nuttall as a director on 30 December 2022 | |
01 Feb 2023 | TM01 | Termination of appointment of Scott Stephen Williams as a director on 30 December 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
08 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
15 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
08 Jun 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
06 Nov 2019 | PSC05 | Change of details for East Anglian (Northern Holdings) Limited as a person with significant control on 1 November 2019 | |
23 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
16 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from Brunel House George Street Gloucester Gloucestershire GL1 1BZ to Unit 3 Ambrose House Meteor Court, Barnett Way, Barnwood Gloucester, Gloucestershire GL4 3GG on 30 April 2018 | |
13 Nov 2017 | PSC07 | Cessation of Scott Stephen Williams as a person with significant control on 1 September 2017 |