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)
13 Nov 2017 PSC07 Cessation of Graham Colin Morris as a person with significant control on 1 September 2017
13 Nov 2017 PSC02 Notification of East Anglian (Northern Holdings) Limited as a person with significant control on 1 September 2017
13 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates
10 Nov 2017 CH01 Director's details changed for Mr Scott Stephen Williams on 1 May 2017
15 Aug 2017 MR04 Satisfaction of charge 5 in full
12 Apr 2017 AA Micro company accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
28 Sep 2016 AA Micro company accounts made up to 31 December 2015
20 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
05 Nov 2015 CERTNM Company name changed mark barnes LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-09-14
05 Nov 2015 CONNOT Change of name notice
03 Aug 2015 AP01 Appointment of Mr Scott Stephen Williams as a director on 10 June 2015
03 Aug 2015 AP01 Appointment of Graham Colin Morris as a director on 10 June 2015
03 Aug 2015 TM01 Termination of appointment of Joanne Dodd as a director on 10 June 2015
03 Aug 2015 TM01 Termination of appointment of Mark Barnes as a director on 10 June 2015
03 Aug 2015 TM01 Termination of appointment of Lee Dodd as a director on 10 June 2015
18 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 November 2014
05 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/06/2015
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
03 Oct 2013 AP03 Appointment of Philip John Taylor as a secretary
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Sep 2013 TM02 Termination of appointment of Susan Barnes as a secretary
14 Aug 2013 AP01 Appointment of Joanne Dodd as a director