Advanced company searchLink opens in new window

30 CHRISTCHURCH ROAD NORWICH LIMITED

Company number 01507179

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)
09 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 9
08 Sep 2015 TM02 Termination of appointment of a secretary
07 Sep 2015 AP01 Appointment of Mrs Gaynor Levy as a director on 27 August 2015
07 Sep 2015 TM02 Termination of appointment of Stephen Graham Stafford Allen as a secretary on 31 December 2014
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Sep 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9
04 Sep 2014 AD01 Registered office address changed from C/O Abbeystone Management Limited 29 Cattle Market Street Norwich NR1 3DY England to C/O Abbeystone Management Limited 29 Cattle Market Street Norwich NR1 3DY on 4 September 2014
04 Sep 2014 AD01 Registered office address changed from C/O Brown & Company the Atrium St. George's Street Norwich Norfolk NR3 1AB United Kingdom to C/O Abbeystone Management Limited 29 Cattle Market Street Norwich NR1 3DY on 4 September 2014
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 9
23 May 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2012 TM01 Termination of appointment of Steven Yarham as a director
28 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
24 May 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AP01 Appointment of Mr Brian Cunningham as a director
05 Sep 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
02 Sep 2011 TM01 Termination of appointment of Rosalind Evans as a director
30 Aug 2011 AP01 Appointment of Mrs Wendy Elizabeth Woodhouse as a director
12 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Apr 2011 AP01 Appointment of Mr Hugh Lempriere Back as a director
09 Mar 2011 AP01 Appointment of Miss Rosalind Sarah Evans as a director
17 Sep 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Steven Jon Yarham on 24 August 2010
08 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Sep 2010 AD01 Registered office address changed from Old Bank of England Court Queen Street Norwich NR2 4TA on 6 September 2010
18 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009