30 CHRISTCHURCH ROAD NORWICH LIMITED
Company number 01507179
- Company Overview for 30 CHRISTCHURCH ROAD NORWICH LIMITED (01507179)
- Filing history for 30 CHRISTCHURCH ROAD NORWICH LIMITED (01507179)
- People for 30 CHRISTCHURCH ROAD NORWICH LIMITED (01507179)
- More for 30 CHRISTCHURCH ROAD NORWICH LIMITED (01507179)
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
|
|
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
|
|
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
|
|
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 |