- Company Overview for NTM CONSTRUCTION LIMITED (05698508)
- Filing history for NTM CONSTRUCTION LIMITED (05698508)
- People for NTM CONSTRUCTION LIMITED (05698508)
- More for NTM CONSTRUCTION LIMITED (05698508)
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) |
---|---|---|---|
02 Feb 2016 | AD01 | Registered office address changed from 28 Cotleigh Drive Sheffield South Yorkshire S12 4HU to The Old Dairy Broadfield Road Sheffield S8 0XQ on 2 February 2016 | |
21 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jun 2014 | AP01 | Appointment of Miss Donna Louise Hardman as a director | |
23 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 23 June 2014
|
|
16 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 5 March 2013
|
|
16 Mar 2014 | AR01 | Annual return made up to 6 February 2014 with full list of shareholders | |
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Dec 2013 | AP01 | Appointment of Mr Ian Martyn Hardman as a director | |
06 Mar 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
12 Dec 2012 | CERTNM |
Company name changed broadfield construction LIMITED\certificate issued on 12/12/12
|
|
11 Dec 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
04 Dec 2012 | AD01 | Registered office address changed from the Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ on 4 December 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Philip Prince as a director | |
04 Dec 2012 | AP01 | Appointment of Matthew Gibson as a director | |
08 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
03 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
03 Mar 2011 | TM01 | Termination of appointment of Patrick Murphy as a director | |
03 Mar 2011 | TM02 | Termination of appointment of Kathleen Jewitt as a secretary | |
04 Feb 2011 | CERTNM |
Company name changed party town LIMITED\certificate issued on 04/02/11
|
|
04 Feb 2011 | CONNOT | Change of name notice | |
02 Feb 2011 | AP01 | Appointment of Mr Philip Davies Prince as a director |