Advanced company searchLink opens in new window

NORMAN ROURKE PRYME LIMITED

Company number 07966438

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)
13 May 2024 TM01 Termination of appointment of Myles Russell Woodley as a director on 30 April 2024
11 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
14 Dec 2023 AA Accounts for a small company made up to 31 March 2023
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Victoria kaye coxen and linden mark holliday, having consented to act, be appointed as non-executive directors of the company with immediate effect. 05/06/2023
14 Aug 2023 SH06 Cancellation of shares. Statement of capital on 31 March 2023
  • GBP 1,214.01
14 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
04 Aug 2023 AP01 Appointment of Mrs Victoria Kaye Coxen as a director on 9 June 2023
04 Aug 2023 AP01 Appointment of Mr Linden Mark Holliday as a director on 9 June 2023
29 Jun 2023 AP03 Appointment of Miss Natasha Elizabeth Ettridge as a secretary on 21 June 2023
18 Apr 2023 SH06 Cancellation of shares. Statement of capital on 9 December 2022
  • GBP 1,214.01
11 Apr 2023 TM01 Termination of appointment of David Mark Chandler as a director on 31 March 2023
14 Mar 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
23 Feb 2023 MR01 Registration of charge 079664380003, created on 21 February 2023
20 Feb 2023 MR04 Satisfaction of charge 079664380002 in full
12 Jan 2023 MA Memorandum and Articles of Association
12 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class of share 09/12/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 1,416.01
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
14 Jun 2022 SH02 Sub-division of shares on 13 May 2022
14 Jun 2022 SH02 Sub-division of shares on 13 May 2022
14 Jun 2022 SH02 Sub-division of shares on 13 May 2022
08 Jun 2022 CH01 Director's details changed for Mr Matthew Kennedy on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Mr David Mark Chandler on 8 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Myles Russell Woodley on 8 June 2022