Advanced company searchLink opens in new window

NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED

Company number 09746897

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)
11 Mar 2020 TM01 Termination of appointment of Victor Manuel Nunez as a director on 6 March 2020
30 Jan 2020 AA Group of companies' accounts made up to 30 April 2019
02 Jan 2020 AP01 Appointment of Jeffery Allen Cody as a director on 1 January 2020
31 Dec 2019 TM01 Termination of appointment of Daryl Louis Lansdale as a director on 31 December 2019
04 Nov 2019 AP01 Appointment of Mr Robert Arthur Otty as a director on 1 November 2019
09 Sep 2019 CS01 Confirmation statement made on 9 September 2019 with updates
14 Mar 2019 RP04AP01 Second filing for the appointment of Victor Manuel Nunez as a director
01 Mar 2019 CH01 Director's details changed for Martin David Keith Scott on 25 January 2019
19 Feb 2019 AA Group of companies' accounts made up to 30 April 2018
01 Nov 2018 AP01 Appointment of Marelise Van Der Westhuizen as a director on 1 November 2018
31 Oct 2018 TM01 Termination of appointment of Sibusiso William Mavela Gule as a director on 31 October 2018
05 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
23 Jul 2018 AP01 Appointment of Sibusiso William Mavela Gule as a director on 1 April 2018
19 Apr 2018 AP01 Appointment of Victor Manuel Nunez as a director on 9 April 2018
04 Apr 2018 TM01 Termination of appointment of Donald Dinnie as a director on 31 March 2018
03 Apr 2018 TM01 Termination of appointment of John Robert Lloyd Berriman as a director on 31 March 2018
30 Jan 2018 AA Group of companies' accounts made up to 30 April 2017
29 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 4.00
09 Feb 2017 SH08 Change of share class name or designation
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 5.00
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 January 2017
  • GBP 3.00
02 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
18 Jan 2017 AP01 Appointment of Mr Daryl Louis Lansdale as a director on 11 January 2017