Advanced company searchLink opens in new window

NORBURY HOUSE MANAGEMENT LIMITED

Company number 02722001

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)
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
  • GBP 91
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
  • GBP 91
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
  • GBP 91
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
  • GBP 91
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