- Company Overview for NORMAN HOUSE MANAGEMENT LIMITED (02298221)
- Filing history for NORMAN HOUSE MANAGEMENT LIMITED (02298221)
- People for NORMAN HOUSE MANAGEMENT LIMITED (02298221)
- More for NORMAN HOUSE MANAGEMENT LIMITED (02298221)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
27 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
20 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
26 Sep 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Apr 2022 | TM01 | Termination of appointment of Michael Joseph Lee as a director on 30 March 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
06 Nov 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
04 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with no updates | |
10 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 Sep 2019 | CH01 | Director's details changed for Mr Michael Joseph Lee on 9 September 2019 | |
09 Sep 2019 | AP01 | Appointment of Miss Carole Anne Greasley as a director on 5 September 2018 | |
30 Sep 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates | |
12 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Jun 2018 | TM01 | Termination of appointment of James Martin Baylis as a director on 7 May 2018 | |
27 Jan 2018 | TM01 | Termination of appointment of Amy Louise Mccallum as a director on 16 January 2018 | |
25 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
20 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ United Kingdom to 3 Slaters Court Knutsford Cheshire WA16 6BW on 27 February 2017 | |
25 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
19 Nov 2015 | AD01 | Registered office address changed from Flat 6 Norman House Hartford Northwich Cheshire CW8 1PA United Kingdom to 3 Heyes Park Hartford Northwich Cheshire CW8 2AJ on 19 November 2015 |