- 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) |
---|---|---|---|
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
|
|
29 Oct 2019 | CAP-SS | Solvency Statement dated 25/07/19 | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 May 2018
|
|
01 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates |