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)
24 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2017
  • GBP 9,900,002
24 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2017
  • GBP 9,450,002
11 Oct 2017 AP01 Appointment of Mr Dario Bertagna as a director on 27 September 2017
11 Oct 2017 TM01 Termination of appointment of John William Breckenridge as a director on 27 September 2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 9,000,002
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017
03 Oct 2017 SH01 Statement of capital following an allotment of shares on 26 September 2017
  • GBP 9,000,002
  • ANNOTATION Clarification a second filed SH01 was registered on 24/10/2017
25 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
28 Apr 2017 AP01 Appointment of Mr John William Breckenridge as a director on 31 March 2017
27 Apr 2017 TM01 Termination of appointment of Keith Stephen Gains as a director on 31 March 2017
13 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 December 2016
  • GBP 9,000,002
30 Nov 2016 CS01 Confirmation statement made on 23 November 2016 with updates
21 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 7,000,002
04 May 2016 AP01 Appointment of Mr Gerald Joseph Friel as a director on 21 April 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 28 April 2016
  • GBP 3,000,002
21 Apr 2016 TM01 Termination of appointment of Andrew Charles Rupert Marsden as a director on 19 April 2016
09 Mar 2016 AP01 Appointment of Ms Justyna Roza Golanska-Ryan as a director on 8 March 2016
09 Mar 2016 TM01 Termination of appointment of Justine Ryan as a director on 8 March 2016
22 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jan 2016 AP01 Appointment of Mr Andrew Charles Rupert Marsden as a director on 12 January 2016
12 Jan 2016 AP01 Appointment of Ms Justine Ryan as a director on 12 January 2016
12 Jan 2016 TM01 Termination of appointment of John William Breckenridge as a director on 12 January 2016
17 Dec 2015 AD01 Registered office address changed from 1030 Slutchers Lane Centre Park Warrington WA1 1QL United Kingdom to 1030 Centre Park Slutchers Lane Warrington WA1 1QL on 17 December 2015
02 Dec 2015 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
25 Nov 2015 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 24 November 2015
25 Nov 2015 TM01 Termination of appointment of Thomas James Vince as a director on 24 November 2015