Advanced company searchLink opens in new window

NORMAN 1985 LIMITED

Company number 09887179

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)
14 Oct 2020 AD01 Registered office address changed from 1030 Centre Park Slutchers Lane Warrington WA1 1QL England to Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL on 14 October 2020
10 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
29 Jul 2020 AP01 Appointment of Mr Paul Kevin Hughes as a director on 28 July 2020
29 Jul 2020 AP01 Appointment of Ms Helen Ruth Down as a director on 28 July 2020
10 Jun 2020 TM02 Termination of appointment of Elizabeth Oldroyd as a secretary on 10 June 2020
02 Dec 2019 CS01 Confirmation statement made on 23 November 2019 with updates
29 Oct 2019 SH20 Statement by Directors
29 Oct 2019 SH19 Statement of capital on 29 October 2019
  • GBP 8,100,002
29 Oct 2019 CAP-SS Solvency Statement dated 25/07/19
24 Sep 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
02 Aug 2019 MR01 Registration of charge 098871790002, created on 22 July 2019
01 Aug 2019 MR01 Registration of charge 098871790001, created on 22 July 2019
04 Jul 2019 PSC04 Change of details for Mr Thomas Kubr as a person with significant control on 5 May 2019
02 May 2019 PSC01 Notification of Thomas Kubr as a person with significant control on 1 May 2019
29 Nov 2018 CS01 Confirmation statement made on 23 November 2018 with updates
01 Oct 2018 AP01 Appointment of Mrs Kirsty Louise Usher as a director on 25 September 2018
25 Sep 2018 TM01 Termination of appointment of Gerald Joseph Friel as a director on 21 September 2018
25 Sep 2018 TM01 Termination of appointment of Justyna Roza Golanska-Ryan as a director on 21 September 2018
25 Sep 2018 PSC07 Cessation of Efs Uk Holdings Limited as a person with significant control on 21 September 2018
03 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
14 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 16,500,002
04 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 14,500,002
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 11,900,002
29 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates