Advanced company searchLink opens in new window

NALMORFIELD LTD

Company number 09777560

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)
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
12 Feb 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Bright Street Wolverhampton WV1 4AT on 12 February 2018
12 Feb 2018 AP01 Appointment of Mrs Nokuthula Gloria Ndlovu as a director on 18 December 2017
12 Feb 2018 TM01 Termination of appointment of Stephen Todd as a director on 18 December 2017
12 Feb 2018 PSC01 Notification of Nokuthula Gloria Ndlovu as a person with significant control on 18 December 2017
12 Feb 2018 PSC07 Cessation of Stephen Todd as a person with significant control on 18 December 2017
25 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
25 Oct 2017 PSC07 Cessation of Colin Bradley as a person with significant control on 27 September 2016
25 Oct 2017 PSC01 Notification of Stephen Todd as a person with significant control on 27 September 2016
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 14 September 2016 with updates
04 Oct 2016 TM01 Termination of appointment of Colin Bradley as a director on 27 September 2016
04 Oct 2016 AP01 Appointment of Mr Stephen Todd as a director on 27 September 2016
04 Oct 2016 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 4 October 2016
23 May 2016 TM01 Termination of appointment of Marinela Adomnitei as a director on 13 May 2016
23 May 2016 AP01 Appointment of Colin Bradley as a director on 13 May 2016
23 May 2016 AD01 Registered office address changed from 162 Broadmead Avenue Northampton NN3 2RF United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 23 May 2016
24 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 4 November 2015
24 Nov 2015 AP01 Appointment of Marinela Adomnitei as a director on 4 November 2015
24 Nov 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 162 Broadmead Avenue Northampton NN3 2RF on 24 November 2015
15 Sep 2015 NEWINC Incorporation
Statement of capital on 2015-09-15
  • GBP 1