- Company Overview for NORWICH MANAGEMENT LIMITED (02292913)
- Filing history for NORWICH MANAGEMENT LIMITED (02292913)
- People for NORWICH MANAGEMENT LIMITED (02292913)
- Charges for NORWICH MANAGEMENT LIMITED (02292913)
- More for NORWICH MANAGEMENT LIMITED (02292913)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
09 Jan 2025 | AA | Micro company accounts made up to 25 March 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 25 March 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from 13 Queens Road Bournemouth BH2 6BA England to 165 Alder Road Poole BH12 4AN on 12 April 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 25 March 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of James Clarke as a director on 25 March 2022 | |
22 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
10 Nov 2021 | AA | Micro company accounts made up to 25 March 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr James Clarke on 13 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Ms Susan Bradley as a director on 26 July 2021 | |
05 Aug 2021 | TM01 | Termination of appointment of Jessica Poulton as a director on 26 July 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 25 March 2020 | |
23 Mar 2021 | AD01 | Registered office address changed from Unit 19, Slader Business Park Witney Road Nuffield Industrial Estate Poole BH17 0GP England to 13 Queens Road Bournemouth BH2 6BA on 23 March 2021 | |
15 Mar 2021 | AP04 | Appointment of Flat Management Ltd as a secretary on 15 March 2021 | |
10 Feb 2020 | TM01 | Termination of appointment of Darryl Britten as a director on 4 February 2020 | |
23 Jan 2020 | TM01 | Termination of appointment of Jason Cox as a director on 23 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
27 Nov 2019 | AP01 | Appointment of Mr Darryl Britten as a director on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Miss Jessica Poulton as a director on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr James Clarke as a director on 27 November 2019 | |
27 Nov 2019 | AD01 | Registered office address changed from 80 Norwich Avenue West Flat 4 Bournemouth BH2 6AW England to Unit 19, Slader Business Park Witney Road Nuffield Industrial Estate Poole BH17 0GP on 27 November 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Joseph Charles Williams as a director on 27 November 2019 |