Advanced company searchLink opens in new window

NAYLORBRIDGE SELECT LTD

Company number 09561850

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)
20 Aug 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
04 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
05 Feb 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Cloudberry Road Romford RM3 8ER on 5 February 2018
05 Feb 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 3 November 2017
05 Feb 2018 AP01 Appointment of Mr Vladas Januskevicius as a director on 3 November 2017
05 Feb 2018 TM01 Termination of appointment of Terence Dunne as a director on 3 November 2017
05 Feb 2018 PSC01 Notification of Vladas Januskevicius as a person with significant control on 3 November 2017
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
28 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
27 Apr 2017 AD01 Registered office address changed from 71 Bellver Toothill Swindon SN5 8JY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 27 April 2017
27 Apr 2017 TM01 Termination of appointment of Fursan Saqib as a director on 5 April 2017
08 Dec 2016 AA Micro company accounts made up to 30 April 2016
15 Jun 2016 AD01 Registered office address changed from 4 Market Place Folkingham Sleaford NG34 0SF United Kingdom to 71 Bellver Toothill Swindon SN5 8JY on 15 June 2016
15 Jun 2016 AP01 Appointment of Fursan Saqib as a director on 8 June 2016
15 Jun 2016 TM01 Termination of appointment of Mark Mcattee as a director on 8 June 2016
10 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
08 Apr 2016 AP01 Appointment of Mark Mcattee as a director on 31 March 2016
08 Apr 2016 AD01 Registered office address changed from Flat 21 Dover Court St James Road Northampton NN5 5HW United Kingdom to 4 Market Place Folkingham Sleaford NG34 0SF on 8 April 2016
08 Apr 2016 TM01 Termination of appointment of Aimes Bositampen as a director on 31 March 2016
23 Nov 2015 AP01 Appointment of Aimes Bositampen as a director on 2 November 2015
20 Nov 2015 AD01 Registered office address changed from 12 Wilkinson Road Plymouth PL5 1DG United Kingdom to Flat 21 Dover Court St James Road Northampton NN5 5HW on 20 November 2015
20 Nov 2015 TM01 Termination of appointment of Christopher Bailey as a director on 2 November 2015
04 Aug 2015 TM01 Termination of appointment of Paul Webster as a director on 28 July 2015
04 Aug 2015 AD01 Registered office address changed from 48 Roselands Drive Paignton TQ4 7RB United Kingdom to 12 Wilkinson Road Plymouth PL5 1DG on 4 August 2015