NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED
Company number 09746897
- Company Overview for NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED (09746897)
- Filing history for NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED (09746897)
- People for NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED (09746897)
- More for NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED (09746897)
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) |
---|---|---|---|
18 Jan 2017 | AP01 | Appointment of Martin David Keith Scott as a director on 11 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Charles Edward Hurdon as a director on 11 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Wayne Sydney Spanner as a director on 11 January 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Donald Dinnie as a director on 11 January 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr John Robert Lloyd Berriman as a director on 1 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Mark Whitley as a director on 31 December 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Peter Mccallum Martyr as a director on 30 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Kevin Edward Mortell as a director on 30 September 2016 | |
02 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
02 Oct 2015 | TM01 | Termination of appointment of Clive Weston as a director on 25 August 2015 | |
25 Sep 2015 | AP01 | Appointment of Kevin Edward Mortell as a director on 25 August 2015 | |
25 Sep 2015 | AP01 | Appointment of Mark Whitley as a director on 25 August 2015 | |
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
26 Aug 2015 | AA01 | Current accounting period shortened from 31 August 2016 to 30 April 2016 | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|