Advanced company searchLink opens in new window

NORMANDY HOUSE (HOVE) MANAGEMENT LIMITED

Company number 00648772

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)
26 Apr 2010 CH01 Director's details changed for Michael Howell Charlesworth on 5 April 2010
12 Apr 2010 AA Total exemption full accounts made up to 25 December 2009
16 Sep 2009 288b Appointment terminated director bridgette janina kanski
28 Apr 2009 AA Total exemption full accounts made up to 25 December 2008
21 Apr 2009 363a Annual return made up to 05/04/09
19 Dec 2008 288b Appointment terminated director john whetton
13 May 2008 363s Annual return made up to 05/04/08
13 May 2008 288a Director appointed bridgette mary janina kanski
15 Apr 2008 288a Director appointed peter winfield
08 Apr 2008 AA Total exemption full accounts made up to 25 December 2007
15 May 2007 288b Secretary resigned
15 May 2007 363s Annual return made up to 05/04/07
  • 363(288) ‐ Secretary resigned
31 Mar 2007 AA Total exemption full accounts made up to 25 December 2006
20 Mar 2007 288b Director resigned
15 Jan 2007 288b Director resigned
15 Sep 2006 288a New secretary appointed
15 Sep 2006 288b Director resigned
06 Jul 2006 288a New director appointed
22 Jun 2006 288b Director resigned
02 May 2006 AA Total exemption full accounts made up to 25 December 2005
13 Apr 2006 363s Annual return made up to 05/04/06
31 May 2005 288b Director resigned
31 May 2005 288a New director appointed
14 Apr 2005 363s Annual return made up to 05/04/05
22 Mar 2005 AA Total exemption full accounts made up to 25 December 2004