Advanced company searchLink opens in new window

BROMPTON NOTABLE LTD

Company number 09204521

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)
27 Jul 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 13 Eaveswood Road Stoke-on-Trent ST2 8EW on 27 July 2018
27 Jul 2018 TM01 Termination of appointment of Terry Dunne as a director on 11 July 2018
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 164 Chelmsford Avenue Grimsby DN34 5DB England to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Simon Peter Albert Harwood as a director on 5 April 2018
28 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Simon Peter Albert Harwood as a person with significant control on 5 April 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
28 Dec 2017 AP01 Appointment of Mr Simon Peter Albert Harwood as a director on 23 October 2017
28 Dec 2017 PSC01 Notification of Simon Peter Albert Harwood as a person with significant control on 23 October 2017
28 Dec 2017 PSC07 Cessation of Rafal Marczak as a person with significant control on 23 October 2017
28 Dec 2017 AD01 Registered office address changed from 170 the Medway Daventry NN11 4QY United Kingdom to 164 Chelmsford Avenue Grimsby DN34 5DB on 28 December 2017
28 Dec 2017 TM01 Termination of appointment of Rafal Marczak as a director on 23 October 2017
11 Oct 2017 CS01 Confirmation statement made on 5 September 2017 with updates
10 Oct 2017 PSC01 Notification of Rafal Marczak as a person with significant control on 28 April 2017
10 Oct 2017 PSC07 Cessation of Marek Biniek as a person with significant control on 5 April 2017
13 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 May 2017 TM01 Termination of appointment of Marek Biniek as a director on 5 April 2017
09 May 2017 AD01 Registered office address changed from 15 Dewar Close Corby NN17 4AH United Kingdom to 170 the Medway Daventry NN11 4QY on 9 May 2017
09 May 2017 AP01 Appointment of Rafal Marczak as a director on 28 April 2017
23 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
01 Jun 2016 TM01 Termination of appointment of Martin Hegarty as a director on 23 May 2016
01 Jun 2016 AD01 Registered office address changed from Unit 15 Huss's Lane Long Eaton Nottingham NG10 1GS United Kingdom to 15 Dewar Close Corby NN17 4AH on 1 June 2016
01 Jun 2016 AP01 Appointment of Marek Biniek as a director on 23 May 2016