- 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) |
---|---|---|---|
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
|
|
05 Nov 2015 | CERTNM |
Company name changed mark barnes LIMITED\certificate issued on 05/11/15
|
|
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
|
|
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
|
|
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 |