- Company Overview for NORMAN BROADBENT INTERIM MANAGEMENT LIMITED (09206146)
- Filing history for NORMAN BROADBENT INTERIM MANAGEMENT LIMITED (09206146)
- People for NORMAN BROADBENT INTERIM MANAGEMENT LIMITED (09206146)
- Charges for NORMAN BROADBENT INTERIM MANAGEMENT LIMITED (09206146)
- More for NORMAN BROADBENT INTERIM MANAGEMENT LIMITED (09206146)
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) |
---|---|---|---|
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
06 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
30 Apr 2018 | CH01 | Director's details changed for Angela Genevieve Hickmore on 30 April 2018 | |
30 Apr 2018 | CH03 | Secretary's details changed for Mr Richard Graham Robinson on 30 April 2018 | |
30 Apr 2018 | PSC05 | Change of details for Norman Broadbent Plc as a person with significant control on 30 April 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 12 st. James's Square London SW1Y 4LB to Portland House Bressenden Place London SW1E 5BH on 30 April 2018 | |
16 Oct 2017 | AP01 | Appointment of Mr William James Albert Gerrand as a director on 5 October 2017 | |
10 Oct 2017 | TM01 | Termination of appointment of James William John Webber as a director on 4 October 2017 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
02 Nov 2016 | AP01 | Appointment of Angela Genevieve Hickmore as a director on 3 October 2016 | |
06 Oct 2016 | AP01 | Appointment of Michael John Brennan as a director on 19 September 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 5 September 2016 with updates | |
10 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
17 Feb 2016 | TM01 | Termination of appointment of Justin Whitehouse as a director on 10 November 2015 | |
20 Jan 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 December 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
27 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
03 Jul 2015 | TM01 | Termination of appointment of Pierce Augustan Casey as a director on 30 June 2015 | |
21 Apr 2015 | AP03 | Appointment of Mr Richard Graham Robinson as a secretary on 5 September 2014 | |
05 Jan 2015 | MR01 | Registration of charge 092061460001, created on 30 December 2014 | |
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 5 September 2014
|
|
06 Oct 2014 | AP01 | Appointment of James William John Webber as a director on 5 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Justin Whitehouse as a director on 5 September 2014 | |
06 Oct 2014 | AP01 | Appointment of Pierce Augustan Casey as a director on 5 September 2014 |