- Company Overview for NORBURY HOUSE MANAGEMENT LIMITED (02722001)
- Filing history for NORBURY HOUSE MANAGEMENT LIMITED (02722001)
- People for NORBURY HOUSE MANAGEMENT LIMITED (02722001)
- More for NORBURY HOUSE MANAGEMENT LIMITED (02722001)
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) |
---|---|---|---|
21 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
01 Apr 2024 | CH01 | Director's details changed for Ms Maria Androsova-Middleton on 1 April 2024 | |
01 Apr 2024 | AP01 | Appointment of Ms Maria Androsova-Middleton as a director on 25 March 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
12 Mar 2024 | TM02 | Termination of appointment of 1St Secretaries Limited as a secretary on 1 March 2024 | |
22 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
17 May 2023 | AP01 | Appointment of Mr Martyn Richard Davies as a director on 17 May 2023 | |
21 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
14 Mar 2023 | AP04 | Appointment of 1St Secretaries Limited as a secretary on 14 March 2023 | |
17 Jan 2023 | PSC01 | Notification of Stephen David Broadrick as a person with significant control on 11 January 2023 | |
17 Jan 2023 | AP01 | Appointment of Mr Stephen David Broadrick as a director on 11 January 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
06 Jun 2022 | TM01 | Termination of appointment of Philip Warner as a director on 31 May 2022 | |
06 Jun 2022 | PSC07 | Cessation of Philip Warner as a person with significant control on 31 May 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Stephen Stuart Lambe as a secretary on 31 May 2022 | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
17 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
24 Mar 2021 | PSC01 | Notification of Philip Warner as a person with significant control on 2 March 2018 | |
17 Dec 2020 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 24 June 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 24 June 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
18 May 2018 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to The Office - Norbury House Friar Street Droitwich Spa Worcestershire WR9 8EB on 18 May 2018 |