- 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) |
---|---|---|---|
06 Aug 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
03 Aug 2015 | CH01 | Director's details changed for Derek Steven Price on 18 April 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Mr Ian Paul Melluish on 18 April 2015 | |
03 Aug 2015 | CH01 | Director's details changed for Marie Roberts on 18 April 2015 | |
10 Mar 2015 | MR01 | Registration of charge 076082630002, created on 10 March 2015 | |
07 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
14 Jun 2014 | MR01 | Registration of charge 076082630001 | |
29 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
21 Apr 2014 | CH03 | Secretary's details changed for Martin Ibbotson on 21 April 2014 | |
01 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 20 September 2013
|
|
17 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
14 Aug 2013 | CH01 | Director's details changed for Mr Martin Ibbotson on 18 April 2013 | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 27 March 2013
|
|
08 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
19 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 28 September 2012
|
|
06 Jun 2012 | CH01 | Director's details changed for Mr Martin Ibbotson on 1 June 2012 | |
06 Jun 2012 | CH03 | Secretary's details changed for Martin Ibbotson on 1 June 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
08 Mar 2012 | AP01 | Appointment of Marie Roberts as a director | |
08 Mar 2012 | AP01 | Appointment of Derek Steven Price as a director | |
08 Mar 2012 | AP01 | Appointment of Mr Martin Ibbotson as a director | |
08 Mar 2012 | AP03 | Appointment of Martin Ibbotson as a secretary |