Advanced company searchLink opens in new window

NORBROOK HOLDINGS LIMITED

Company number 02258447

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)
10 Apr 2024 MA Memorandum and Articles of Association
04 Apr 2024 SH19 Statement of capital on 4 April 2024
  • GBP 1,045,000
03 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2024 CAP-SS Solvency Statement dated 03/04/24
03 Apr 2024 SH20 Statement by Directors
03 Jan 2024 AA Group of companies' accounts made up to 28 July 2023
23 Oct 2023 AP01 Appointment of Mr Andrea Iucci as a director on 16 October 2023
09 Oct 2023 AP03 Appointment of Mr Oliver Mcallister as a secretary on 28 September 2023
09 Oct 2023 TM02 Termination of appointment of Martin Patrick Murdock as a secretary on 28 September 2023
07 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
21 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2023 MA Memorandum and Articles of Association
24 Jul 2023 TM01 Termination of appointment of Kevin Holland as a director on 19 July 2023
14 Jun 2023 AP01 Appointment of Mr Oliver Mcallister as a director on 25 May 2023
03 May 2023 CH01 Director's details changed for The Honourable Edward Gordon Shannon Haughey on 1 January 2020
03 May 2023 PSC04 Change of details for Lady Ballyedmond as a person with significant control on 22 June 2020
03 May 2023 CH01 Director's details changed for Lady Mary Gordon Ballyedmond on 22 June 2020
15 Apr 2023 AA Group of companies' accounts made up to 29 July 2022
28 Mar 2023 AD01 Registered office address changed from 1 Saxon Way East Corby NN18 9EY England to Unit 6, the Lincoln Building Eckland Lodge Business Park Market Harborough Leicestershire LE16 8HB on 28 March 2023
11 Jan 2023 TM01 Termination of appointment of Peter Johnston as a director on 31 December 2022
08 Dec 2022 SH02 Statement of capital on 23 November 2022
  • GBP 1,075,000
25 Oct 2022 AP01 Appointment of Mr Shane Relihan as a director on 7 October 2022
20 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with updates
14 Sep 2022 TM01 Termination of appointment of William Patrick Magner as a director on 26 August 2022
27 Apr 2022 AA Group of companies' accounts made up to 30 July 2021