- Company Overview for NORTH NOTTS BID LIMITED (10859934)
- Filing history for NORTH NOTTS BID LIMITED (10859934)
- People for NORTH NOTTS BID LIMITED (10859934)
- More for NORTH NOTTS BID LIMITED (10859934)
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) |
---|---|---|---|
23 Oct 2018 | TM01 | Termination of appointment of George Charles Mellish Buchanan as a director on 23 October 2018 | |
24 Sep 2018 | PSC01 | Notification of Charles Edward Stuart Johnson as a person with significant control on 24 September 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Charles Edward Stuart Johnson as a director on 24 September 2018 | |
13 Sep 2018 | PSC01 | Notification of Julie Byrne as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Robert Mayo as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Steve Bennett as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Jane Parkinson as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Sally Gillborn as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Royce Marshall as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of David Armiger as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC01 | Notification of Christine Horrocks as a person with significant control on 31 August 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr George Charles Mellish Buchanan as a person with significant control on 31 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mrs Christine Alice Horrocks as a director on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr David Andrew Armiger as a director on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mrs Julie Byrne as a director on 28 August 2018 | |
28 Aug 2018 | AP01 | Appointment of Mr Royce Marshall as a director on 28 August 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
24 Jan 2018 | AP01 | Appointment of Mrs Sally Ann Gillborn as a director on 24 January 2018 | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2017 | PSC04 | Change of details for Mr George Charles Mellish Buchanan as a person with significant control on 20 October 2017 | |
06 Oct 2017 | MA | Memorandum and Articles of Association | |
26 Sep 2017 | AD01 | Registered office address changed from West Retord Hall Rectory Road Retford DN22 7AY England to Retford Enterprise Centre Randall Way Retford DN22 7GR on 26 September 2017 | |
25 Sep 2017 | AD01 | Registered office address changed from 86 Bridge Street Worksop Nottinghamshire S80 1JA United Kingdom to West Retord Hall Rectory Road Retford DN22 7AY on 25 September 2017 | |
24 Aug 2017 | AP01 | Appointment of Mr Robert Dennis Mayo as a director on 23 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Steven Bennett as a director on 23 August 2017 |