Advanced company searchLink opens in new window

NORTHBROOK RESOURCES LTD

Company number 07252700

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)
18 Sep 2019 AP01 Appointment of Mr James John Kenefick as a director on 13 September 2019
22 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
26 Mar 2019 MR04 Satisfaction of charge 072527000002 in full
11 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 42,655.24
27 Feb 2019 AP01 Appointment of Mr Matthew Elliott Gould as a director on 19 February 2019
05 Feb 2019 TM01 Termination of appointment of Thomas Alfred Teichman as a director on 25 January 2019
01 Feb 2019 TM01 Termination of appointment of James Griffin as a director on 31 January 2019
01 Feb 2019 TM01 Termination of appointment of Ian Erwin Pierre Sosso as a director on 25 January 2019
23 Jan 2019 CH01 Director's details changed for Ian Erwin Pierre Sosso on 18 July 2014
12 Dec 2018 TM01 Termination of appointment of Christopher Hugh Treggiden Morrow as a director on 5 December 2018
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
09 Apr 2018 CH01 Director's details changed for Mr James Griffin on 5 April 2018
05 Apr 2018 TM01 Termination of appointment of Mark Taylor as a director on 31 March 2018
14 Feb 2018 TM01 Termination of appointment of Roger James Clements as a director on 7 February 2018
14 Feb 2018 MR01 Registration of charge 072527000002, created on 3 February 2018
20 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
16 Nov 2017 AD04 Register(s) moved to registered office address C/O One Advisory Limited 201 Temple Chambers 3- 7 Temple Avenue London EC4Y 0DT
03 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 PSC02 Notification of Uil Limited as a person with significant control on 12 September 2017
26 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 26 September 2017
19 Sep 2017 SH01 Statement of capital following an allotment of shares on 12 September 2017
  • GBP 26,178.15
27 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 May 2017 CH01 Director's details changed for Mr Michael Martin Delaney on 11 May 2017