- Company Overview for NORDMANN UK GROUP HOLDINGS LTD (07608263)
- Filing history for NORDMANN UK GROUP HOLDINGS LTD (07608263)
- People for NORDMANN UK GROUP HOLDINGS LTD (07608263)
- Charges for NORDMANN UK GROUP HOLDINGS LTD (07608263)
- More for NORDMANN UK GROUP HOLDINGS LTD (07608263)
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) |
---|---|---|---|
30 Apr 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
27 Sep 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Sep 2019 | AP01 | Appointment of Mr Bernhard Felix Kruse as a director on 19 June 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with updates | |
09 May 2019 | TM01 | Termination of appointment of Olaf Carsten Schaare as a director on 25 March 2019 | |
18 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
17 Oct 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 October 2012
|
|
17 Oct 2017 | SH03 | Purchase of own shares. | |
03 Oct 2017 | PSC01 | Notification of Edgar Eduard Nordmann as a person with significant control on 15 September 2017 | |
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Carsten Manfred Guntner on 15 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Dr Gerd Heinrich Friedrich Bergmann as a director on 15 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Olaf Carsten Schaare as a director on 15 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Carsten Manfred Guntner as a director on 15 September 2017 | |
18 Sep 2017 | PSC02 | Notification of Nordmann, Rassmann Gmbh as a person with significant control on 15 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Derek Steven Price as a person with significant control on 15 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Marie Roberts as a director on 15 September 2017 | |
18 Sep 2017 | PSC07 | Cessation of Ian Paul Melluish as a person with significant control on 15 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Derek Steven Price as a director on 15 September 2017 | |
15 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 5 October 2012
|
|
15 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 August 2013
|
|
15 Aug 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 August 2015
|
|
15 Aug 2017 | SH03 | Purchase of own shares. | |
06 Jul 2017 | MR04 | Satisfaction of charge 076082630001 in full |