- Company Overview for NORTON ESTATES LIMITED (01364716)
- Filing history for NORTON ESTATES LIMITED (01364716)
- People for NORTON ESTATES LIMITED (01364716)
- Charges for NORTON ESTATES LIMITED (01364716)
- More for NORTON ESTATES LIMITED (01364716)
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
|
|
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
|
|
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 |