Advanced company searchLink opens in new window

NTM CONSTRUCTION LIMITED

Company number 05698508

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)
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
  • GBP 3
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
  • GBP 3
16 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2013
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-01-12
04 Feb 2011 CONNOT Change of name notice
02 Feb 2011 AP01 Appointment of Mr Philip Davies Prince as a director