- Company Overview for BROMPTON NOTABLE LTD (09204521)
- Filing history for BROMPTON NOTABLE LTD (09204521)
- People for BROMPTON NOTABLE LTD (09204521)
- More for BROMPTON NOTABLE LTD (09204521)
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) |
---|---|---|---|
17 Sep 2020 | AP01 | Appointment of Mr Abdalah Omar as a director on 26 August 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Stuart Robinson as a director on 26 August 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
21 Apr 2020 | AA | Micro company accounts made up to 30 September 2019 | |
28 Oct 2019 | AD01 | Registered office address changed from 25 Railway Street Craghead Stanley DH9 6EP United Kingdom to 2 Waterfall Close Meriden Coventry CV7 7NW on 28 October 2019 | |
28 Oct 2019 | PSC01 | Notification of Stuart Robinson as a person with significant control on 9 October 2019 | |
28 Oct 2019 | PSC07 | Cessation of 25 Railway Street Sturman as a person with significant control on 9 October 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Stuart Robinson as a director on 9 October 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of 25 Railway Street Sturman as a director on 9 October 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates | |
05 Jul 2019 | AD01 | Registered office address changed from 37 Hambleton Green Gateshead NE9 7EA United Kingdom to 25 Railway Street Craghead Stanley DH9 6EP on 5 July 2019 | |
05 Jul 2019 | PSC01 | Notification of 25 Railway Street Sturman as a person with significant control on 17 June 2019 | |
05 Jul 2019 | AP01 | Appointment of Mr 25 Railway Street Sturman as a director on 17 June 2019 | |
05 Jul 2019 | PSC07 | Cessation of Carl Purves as a person with significant control on 17 June 2019 | |
05 Jul 2019 | TM01 | Termination of appointment of Carl Purves as a director on 17 June 2019 | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Mar 2019 | AD01 | Registered office address changed from 13 Eaveswood Road Stoke-on-Trent ST2 8EW England to 37 Hambleton Green Gateshead NE9 7EA on 13 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Ashley Hill as a person with significant control on 4 March 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Carl Purves as a director on 4 March 2019 | |
12 Mar 2019 | TM01 | Termination of appointment of Ashley Hill as a director on 4 March 2019 | |
12 Mar 2019 | PSC01 | Notification of Carl Purves as a person with significant control on 4 March 2019 | |
10 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
27 Jul 2018 | PSC01 | Notification of Ashley Hill as a person with significant control on 11 July 2018 | |
27 Jul 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 11 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Ashley Hill as a director on 11 July 2018 |