NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED

3 More London Riverside, London, SE1 2AQ, United Kingdom
StatusACTIVE
Company No.09746897
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

NORTON ROSE FULBRIGHT DEVELOPMENT HOLDINGS LIMITED is an active private limited company with number 09746897. It was incorporated 8 years, 10 months, 4 days ago, on 25 August 2015. The company address is 3 More London Riverside, London, SE1 2AQ, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Dawn Louise Teskey

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Hurdon

Termination date: 2023-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Arthur Otty

Termination date: 2023-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 27 Nov 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brent Etienne Botha

Appointment date: 2023-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Moncrieff Robinson

Termination date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard George Pecht

Termination date: 2023-09-05

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Aug 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-04-30

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Moncrieff Robinson

Appointment date: 2022-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 30 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marelise Van Der Westhuizen

Termination date: 2022-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard George Pecht

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Mccallum Martyr

Termination date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Joy Deitz

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Sydney Spanner

Termination date: 2020-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter James Scott

Appointment date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Keith Scott

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2020

Action Date: 06 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Manuel Nunez

Termination date: 2020-03-06

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffery Allen Cody

Appointment date: 2020-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daryl Louis Lansdale

Termination date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Arthur Otty

Appointment date: 2019-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Second filing of director appointment with name

Date: 14 Mar 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Victor Manuel Nunez

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-25

Officer name: Martin David Keith Scott

Documents

View document PDF

Accounts with accounts type group

Date: 19 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marelise Van Der Westhuizen

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sibusiso William Mavela Gule

Termination date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sibusiso William Mavela Gule

Appointment date: 2018-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2018

Action Date: 09 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victor Manuel Nunez

Appointment date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Dinnie

Termination date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Lloyd Berriman

Termination date: 2018-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-11

Capital : 4.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 09 Feb 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-11

Capital : 5.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2017

Action Date: 11 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-11

Capital : 3.00 GBP

Documents

View document PDF

Resolution

Date: 02 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daryl Louis Lansdale

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin David Keith Scott

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Hurdon

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Sydney Spanner

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donald Dinnie

Appointment date: 2017-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Lloyd Berriman

Appointment date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Whitley

Termination date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Mccallum Martyr

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Edward Mortell

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Weston

Termination date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Edward Mortell

Appointment date: 2015-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Whitley

Appointment date: 2015-08-25

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-25

Capital : 2 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Aug 2015

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2016-04-30

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMK TECHNICAL LTD

94 QUEENS ROAD,BRISTOL,BS8 1NF

Number:08993106
Status:ACTIVE
Category:Private Limited Company

BRIAN HARDING PROPERTIES LIMITED

20 DURLEY CHINE ROAD SOUTH,BOURNEMOUTH,BH2 5JT

Number:08075286
Status:ACTIVE
Category:Private Limited Company

EUROSYNAPSES UK LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:11303508
Status:ACTIVE
Category:Private Limited Company

N. E. BODY REPAIRS . LTD

48 CHEADLE AVENUE,WALLSEND,NE28 9QS

Number:11609899
Status:ACTIVE
Category:Private Limited Company

ROY&CO BUSINESS CONSULTANT LTD

10 MAPLES PLACE,LONDON,E1 2EE

Number:11688131
Status:ACTIVE
Category:Private Limited Company

THE LONDON BASEMENT CONSULTANCY LIMITED

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:09015992
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source