Advanced company searchLink opens in new window

NORMAN BROADBENT INTERIM MANAGEMENT LIMITED

Company number 09206146

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)
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
  • GBP 100
27 Oct 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 19/03/2015
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 27/10/2015
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