- Company Overview for NORMAN 1985 LIMITED (09887179)
- Filing history for NORMAN 1985 LIMITED (09887179)
- People for NORMAN 1985 LIMITED (09887179)
- Charges for NORMAN 1985 LIMITED (09887179)
- More for NORMAN 1985 LIMITED (09887179)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 23 November 2024 with no updates | |
29 Jul 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
17 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Apr 2023 | CH01 | Director's details changed for Mr Fadzlan Rosli on 1 April 2023 | |
04 Apr 2023 | CH01 | Director's details changed for Mr Vian Robert Davys on 1 April 2023 | |
27 Dec 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
25 Aug 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
10 Jun 2022 | PSC07 | Cessation of Thomas Kubr as a person with significant control on 1 April 2022 | |
09 Jun 2022 | PSC02 | Notification of Clean Energy and Infrastructure Uk Wind 2 Limited as a person with significant control on 1 April 2022 | |
09 Jun 2022 | PSC07 | Cessation of Capital Dynamics Limited as a person with significant control on 1 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Vian Robert Davys as a director on 1 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Fadzlan Rosli as a director on 1 April 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Simon Richard Eaves as a director on 1 April 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Dario Bertagna as a director on 1 April 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Kirsty Louise Usher as a director on 1 April 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Paul Kevin Hughes as a director on 1 April 2022 | |
23 Mar 2022 | MA | Memorandum and Articles of Association | |
17 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from 44 Cromwell Road London E17 9JN to Ground Floor, Ibis House Centre Park Warrington WA1 1RL on 20 December 2021 | |
13 Dec 2021 | AD01 | Registered office address changed from Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL England to 44 Cromwell Road London E17 9JN on 13 December 2021 | |
25 Jul 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
28 Jan 2021 | TM01 | Termination of appointment of Helen Ruth Down as a director on 28 January 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with no updates |