Advanced company searchLink opens in new window

NORFOLK HOUSE MAINTENANCE LIMITED

Company number 02307712

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)
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