- Company Overview for NORFOLK HOUSE MAINTENANCE LIMITED (02307712)
- Filing history for NORFOLK HOUSE MAINTENANCE LIMITED (02307712)
- People for NORFOLK HOUSE MAINTENANCE LIMITED (02307712)
- More for NORFOLK HOUSE MAINTENANCE LIMITED (02307712)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
14 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with updates | |
22 May 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
02 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
03 Jan 2022 | AP04 | Appointment of Code Property Management Ltd as a secretary on 31 December 2021 | |
03 Jan 2022 | TM02 | Termination of appointment of Brent Patterson as a secretary on 30 December 2021 | |
01 Jan 2022 | AD01 | Registered office address changed from Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN United Kingdom to Code Property Management Ltd 176 Washway Road Sale Cheshire M33 6RH on 1 January 2022 | |
30 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with updates | |
18 Jun 2021 | AP01 | Appointment of Ms Alison Dawn Booth as a director on 17 June 2021 | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Jun 2021 | AD01 | Registered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Jmb Property Management Ltd Suite 117, Imperial House 79-81 Hornby Street Bury BL9 5BN on 8 June 2021 | |
08 Jun 2021 | TM02 | Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 1 June 2021 | |
08 Jun 2021 | AP03 | Appointment of Mr Brent Patterson as a secretary on 8 June 2021 | |
30 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 18 October 2020 with updates | |
28 Oct 2020 | AP04 | Appointment of Liv (Secretarial Services) Limited as a secretary on 7 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from C/O Eddisons Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 28 October 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of George Ernest Annable as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Alison Dawn Booth as a director on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Hilary Mignon Charlton as a director on 22 January 2020 | |
17 Jan 2020 | TM02 | Termination of appointment of Elizabeth Harriet Price as a secretary on 17 January 2020 | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Nov 2019 | CH01 | Director's details changed for Miss Susan Ann Harrop on 21 November 2019 |