Advanced company searchLink opens in new window

NUNN BROOK HOLDINGS LIMITED

Company number 04587251

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)
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