Advanced company searchLink opens in new window

NYMR PLC

Company number 02490244

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)
08 Aug 2014 TM02 Termination of appointment of Kenneth William Kitching as a secretary on 26 July 2014
24 Jun 2014 AA Full accounts made up to 31 December 2013
23 Jun 2014 AP01 Appointment of Mrs Carole Ann Hardwick as a director
28 May 2014 AP01 Appointment of Mr Philip Nigel Trotter as a director
15 Apr 2014 AP01 Appointment of Mr Andrew David Mead as a director
10 Apr 2014 AP01 Appointment of Mr Paul Richard Goundrill Brown as a director
10 Apr 2014 TM01 Termination of appointment of Giles Fearnley as a director
31 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 904,080
12 Mar 2014 TM01 Termination of appointment of Bryan Draper as a director
10 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 November 2013
  • GBP 904,080
08 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 August 2013
  • GBP 904,080
06 Jun 2013 AA Full accounts made up to 31 December 2012
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 904,080
26 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
18 Feb 2013 TM01 Termination of appointment of Peter Johnson as a director
20 Dec 2012 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 904,080
19 Dec 2012 CH03 Secretary's details changed for Mr Kenneth Willaim Kitching on 19 December 2012
19 Dec 2012 AP03 Appointment of Mr Kenneth Willaim Kitching as a secretary
19 Dec 2012 TM02 Termination of appointment of Rana Sharrock as a secretary
15 Oct 2012 AR01 Annual return made up to 14 March 2012 with bulk list of shareholders
15 Oct 2012 CH01 Director's details changed for Michael Peter Martin Child on 14 March 2012
17 Jul 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AP01 Appointment of Mr David Naylor as a director
22 May 2012 TM01 Termination of appointment of Peter Parkes as a director
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 26 November 2011
  • GBP 867,230