- 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) |
---|---|---|---|
23 Mar 2018 | AA | Total exemption full accounts made up to 24 June 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
05 Mar 2018 | AP01 | Appointment of Mr Philip Warner as a director on 2 March 2018 | |
04 Dec 2017 | TM01 | Termination of appointment of Stewart Mcconkey as a director on 28 September 2017 | |
04 Dec 2017 | PSC07 | Cessation of Stewart Mcconkey as a person with significant control on 14 September 2017 | |
24 Mar 2017 | AA | Total exemption small company accounts made up to 24 June 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
24 Aug 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-08-24
|
|
24 Mar 2016 | AA | Total exemption small company accounts made up to 24 June 2015 | |
17 Feb 2016 | AD01 | Registered office address changed from The Office Norbury House Friar Street Droitwich Worcestershire WR9 8EB to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 17 February 2016 | |
14 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 24 June 2014 | |
14 Aug 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
22 Mar 2014 | AA | Total exemption small company accounts made up to 24 June 2013 | |
24 Feb 2014 | AP01 | Appointment of Mr Stewart Mcconkey as a director | |
24 Feb 2014 | CH03 | Secretary's details changed for Stephen Stuart Lambe on 24 February 2014 | |
22 Nov 2013 | TM01 | Termination of appointment of Christine Stober as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Caroline Wardle as a director | |
08 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
Statement of capital on 2013-07-08
|
|
07 Jul 2013 | CH01 | Director's details changed for Caroline Anne Wardle on 7 July 2013 | |
07 Jul 2013 | CH01 | Director's details changed for Mrs Christine Mary Stober on 7 July 2013 | |
07 Jul 2013 | TM01 | Termination of appointment of Joanne Padden as a director | |
07 Jul 2013 | TM01 | Termination of appointment of Simon Cauvain as a director | |
07 Jul 2013 | CH03 | Secretary's details changed for Stephen Stuart Lambe on 4 April 2013 | |
07 Jul 2013 | TM01 | Termination of appointment of Joanne Padden as a director |