Advanced company searchLink opens in new window

NORTON ESTATES LIMITED

Company number 01364716

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)
29 Jan 2016 CH01 Director's details changed for Mr John Bryce on 22 January 2016
17 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015
06 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 102
06 Feb 2015 CH01 Director's details changed for Mrs Susanne Victoria Lawson on 5 February 2015
06 Feb 2015 CH03 Secretary's details changed for Pamela Rose Hibberd on 5 February 2015
06 Feb 2015 CH01 Director's details changed for Mrs Susanne Victoria Lawson on 5 February 2015
16 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 102
08 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
11 Feb 2013 CH01 Director's details changed for Mr John Bryce on 11 January 2013
11 Feb 2013 AD01 Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 11 February 2013
08 Feb 2013 CH03 Secretary's details changed for Pamela Rose Hibberd on 11 January 2013
08 Feb 2013 CH01 Director's details changed for Mrs Susanne Victoria Lawson on 11 January 2013
17 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
14 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
14 Feb 2012 CH01 Director's details changed for Mr John Bryce on 11 January 2012
14 Feb 2012 CH01 Director's details changed for Mrs Susanne Victoria Lawson on 21 June 2011
14 Feb 2012 CH03 Secretary's details changed for Pamela Rose Hibberd on 21 June 2011
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jul 2011 AA Total exemption small company accounts made up to 30 April 2011
07 Jul 2011 AP03 Appointment of Pamela Rose Hibberd as a secretary
30 Jun 2011 TM02 Termination of appointment of Susanne Lawson as a secretary