Advanced company searchLink opens in new window

NORVALE PERRY LIMITED

Company number 01161952

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)
06 Oct 2011 AP01 Appointment of Mr Mark Argent Whiteling as a director
20 Sep 2011 AP03 Appointment of Michael Frank Greenwood as a secretary
19 Sep 2011 TM01 Termination of appointment of Brian May as a director
19 Sep 2011 AD01 Registered office address changed from York House 45 Seymour Street London W1H 7JT on 19 September 2011
19 Sep 2011 AA01 Current accounting period extended from 31 December 2011 to 30 March 2012
19 Sep 2011 TM01 Termination of appointment of Andrew Ball as a director
19 Sep 2011 AP01 Appointment of Mr Timothy Michael Roe as a director
19 Sep 2011 TM01 Termination of appointment of Paul Hussey as a director
19 Sep 2011 TM02 Termination of appointment of Paul Hussey as a secretary
23 Aug 2011 AR01 Annual return made up to 23 August 2011 with full list of shareholders
02 Aug 2011 AP01 Appointment of Mr Andrew James Ball as a director
01 Aug 2011 TM01 Termination of appointment of David Matthews as a director
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Sep 2010 AR01 Annual return made up to 23 August 2010 with full list of shareholders
28 May 2010 AA Accounts for a dormant company made up to 31 December 2009
24 Nov 2009 CC04 Statement of company's objects
24 Nov 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 550 16/11/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Oct 2009 CH01 Director's details changed for Mr David John Matthews on 1 October 2009
25 Aug 2009 363a Return made up to 23/08/09; full list of members
22 May 2009 AA Accounts for a dormant company made up to 31 December 2008
27 Aug 2008 363a Return made up to 23/08/08; full list of members
30 May 2008 AA Accounts for a dormant company made up to 31 December 2007
03 Apr 2008 288c Director's change of particulars / brian may / 16/03/2008
27 Mar 2008 288c Director and secretary's change of particulars / paul hussey / 16/03/2008
25 Mar 2008 287 Registered office changed on 25/03/2008 from 110 park street london W1K 6NX