Advanced company searchLink opens in new window

NORMANBRIGHT (UK CO 5) LIMITED

Company number 05234585

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)
08 Oct 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 CH01 Director's details changed for Mr Ro Okaniwa on 23 August 2014
01 Aug 2014 AP01 Appointment of Mr Ro Okaniwa as a director on 4 July 2014
16 Jul 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to 25 Canada Square Level 20 London E14 5LQ on 16 July 2014
16 Jul 2014 TM01 Termination of appointment of Hiroyuki Koga as a director on 4 July 2014
14 May 2014 CH01 Director's details changed for Mr Filip Karel Anna Hons on 15 February 2014
31 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 25/03/2014
17 Oct 2013 AR01 Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • USD 13,001
07 Oct 2013 AA Full accounts made up to 31 December 2012
12 Jul 2013 AP01 Appointment of Mr Peter David Ash as a director
12 Jul 2013 AP01 Appointment of Mr Filip Karel Anna Hons as a director
12 Jul 2013 TM01 Termination of appointment of Antony Moore as a director
10 Jul 2013 TM01 Termination of appointment of Gregory Clack as a director
03 Jun 2013 TM01 Termination of appointment of Geert Peeters as a director
03 Jun 2013 AP01 Appointment of Pierre Jean Bernard Guiollot as a director
25 Oct 2012 AR01 Annual return made up to 11 September 2012 with full list of shareholders
14 Sep 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Gareth Griffiths as a director
17 Aug 2012 TM01 Termination of appointment of Gareth Griffiths as a director
20 Jun 2012 AP01 Appointment of Geert Herman August Peeters as a director
20 Jun 2012 TM01 Termination of appointment of Hiroyuki Koga as a director
20 Jun 2012 TM01 Termination of appointment of Mark Williamson as a director
28 Dec 2011 AUD Auditor's resignation
23 Dec 2011 AUD Auditor's resignation
16 Sep 2011 AR01 Annual return made up to 11 September 2011 with full list of shareholders