Advanced company searchLink opens in new window

NEGOTIATE AND FIND LIMITED

Company number 06782871

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)
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
05 Jul 2013 CERTNM Company name changed j rowley consultants LIMITED\certificate issued on 05/07/13
  • RES15 ‐ Change company name resolution on 2013-07-03
  • NM01 ‐ Change of name by resolution
14 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
16 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
16 Jan 2013 AD03 Register(s) moved to registered inspection location
15 Jan 2013 AD02 Register inspection address has been changed
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
05 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
22 Feb 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
22 Feb 2011 CH01 Director's details changed for James Edward Rowley on 5 January 2011
22 Feb 2011 AD01 Registered office address changed from the Residence Hq Chester Apartment 22 Nuns Road Chester Cheshire CH1 2LH United Kingdom on 22 February 2011
07 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
14 Jul 2010 AD01 Registered office address changed from 6 Shotwick Park Seahill Road Saughall Chester Cheshire CH1 6BJ on 14 July 2010
23 Feb 2010 AR01 Annual return made up to 5 January 2010 with full list of shareholders
14 Oct 2009 AP01 Appointment of James Edward Rowley as a director
07 Sep 2009 288b Appointment terminated director samuel lloyd
07 Sep 2009 288b Appointment terminated secretary online corporate secretaries LIMITED
07 Sep 2009 287 Registered office changed on 07/09/2009 from carpenter court 1 maple road bramhall stockport cheshire SK7 2DH
07 Sep 2009 88(2) Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\
28 Aug 2009 CERTNM Company name changed blossom associates LIMITED\certificate issued on 28/08/09
05 Jan 2009 NEWINC Incorporation