- Company Overview for NORMANDALE HOUSE CO. LIMITED (02396126)
- Filing history for NORMANDALE HOUSE CO. LIMITED (02396126)
- People for NORMANDALE HOUSE CO. LIMITED (02396126)
- More for NORMANDALE HOUSE CO. LIMITED (02396126)
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) |
---|---|---|---|
15 Jan 2025 | TM01 | Termination of appointment of Michael Alan Peirce as a director on 15 January 2025 | |
07 Nov 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
12 Jul 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
07 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
15 Jun 2021 | TM01 | Termination of appointment of Caryll Mary Bunn as a director on 15 June 2021 | |
15 Jun 2021 | TM01 | Termination of appointment of Olga Mead as a director on 15 June 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Oct 2020 | CH03 | Secretary's details changed for Mrs Carol Lesley Gray on 21 October 2020 | |
21 Oct 2020 | TM01 | Termination of appointment of Barry Elphick as a director on 21 October 2020 | |
21 Oct 2020 | AP01 | Appointment of Mrs Carol Lesley Gray as a director on 10 October 2009 | |
21 Oct 2020 | TM02 | Termination of appointment of Carol Lesley Gray as a secretary on 21 October 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
21 Oct 2020 | AP03 | Appointment of Mr Barry David Elphick as a secretary on 21 October 2020 | |
21 Oct 2020 | AD02 | Register inspection address has been changed to 11 Normandale House Normandale Bexhill-on-Sea TN39 3NZ | |
21 Oct 2020 | AD01 | Registered office address changed from 35 Rodmill Drive Eastbourne East Sussex BN21 2SL to 11 Normandale House Normandale Bexhill-on-Sea TN39 3NZ on 21 October 2020 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
21 Oct 2019 | AP01 | Appointment of Mr Barry Elphick as a director on 19 October 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with no updates | |
02 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 |