- 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) |
---|---|---|---|
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 |