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)
26 Oct 2011 AP01 Appointment of Mr Anthony Norman Danks as a director
26 Oct 2011 AP01 Appointment of Mr Andrew John Scott as a director
26 Oct 2011 AP03 Appointment of Mrs Rana Sharrock as a secretary
27 Sep 2011 TM01 Termination of appointment of Gordon Wells as a director
27 Sep 2011 TM01 Termination of appointment of James Dedicoat as a director
27 Sep 2011 TM02 Termination of appointment of Kenneth Kitching as a secretary
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 September 2011
  • GBP 867,230
15 Aug 2011 SH01 Statement of capital following an allotment of shares on 30 July 2011
  • GBP 867,230
01 Jun 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 14 March 2011 with bulk list of shareholders
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 22 January 2011
  • GBP 866,380
21 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 September 2010
  • GBP 866,380
17 May 2010 SH01 Statement of capital following an allotment of shares on 15 May 2010
  • GBP 866,380
29 Apr 2010 AA Full accounts made up to 31 December 2009
26 Mar 2010 AR01 Annual return made up to 1 March 2010 with bulk list of shareholders
22 Mar 2010 AR01 Annual return made up to 28 February 2010 with bulk list of shareholders
11 Mar 2010 TM01 Termination of appointment of David Gatland as a director
03 Dec 2009 SH01 Statement of capital following an allotment of shares on 19 November 2009
  • GBP 866,280
08 Oct 2009 AP01 Appointment of John Philip Cureton Bailey as a director
08 Jul 2009 AA Full accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 28/02/09; full list of members
20 Nov 2008 288a Director appointed david charles gatland
18 Aug 2008 88(2) Ad 05/07/08\gbp si 600@1=600\gbp ic 862480/863080\
08 Jul 2008 AA Full accounts made up to 31 December 2007
07 Jul 2008 288b Appointment terminated director john avery