NORFOLK HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company number 02817807
- Company Overview for NORFOLK HOUSE FLAT MANAGEMENT COMPANY LIMITED (02817807)
- Filing history for NORFOLK HOUSE FLAT MANAGEMENT COMPANY LIMITED (02817807)
- People for NORFOLK HOUSE FLAT MANAGEMENT COMPANY LIMITED (02817807)
- More for NORFOLK HOUSE FLAT MANAGEMENT COMPANY LIMITED (02817807)
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) |
---|---|---|---|
16 Jul 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
19 Jun 2024 | AP01 | Appointment of Ms Fiona Harper as a director on 12 May 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
14 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
15 Jun 2022 | TM01 | Termination of appointment of Angela Samantha Finlayson as a director on 1 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 Jan 2022 | TM01 | Termination of appointment of Andrew Murray-Watson as a director on 25 January 2022 | |
14 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
29 May 2021 | AD01 | Registered office address changed from , Flat 5 Norfolk House Rushcroft Road, London, SW2 1JX, England to 501 Norwood Road Norwood Road London SE27 9DJ on 29 May 2021 | |
29 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
22 Jul 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
21 May 2019 | PSC08 | Notification of a person with significant control statement | |
21 May 2019 | TM01 | Termination of appointment of Jerome Curel as a director on 21 May 2019 | |
21 May 2019 | TM02 | Termination of appointment of Jerome Curel as a secretary on 21 May 2019 | |
21 May 2019 | AD01 | Registered office address changed from , Flat No 6 Norfolk House, Rush Croft Road, London, SW2 1JF to 501 Norwood Road Norwood Road London SE27 9DJ on 21 May 2019 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
27 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
08 Aug 2017 | AP01 | Appointment of Angela Samantha Finlayson as a director on 27 July 2017 | |
08 Aug 2017 | AP01 | Appointment of Thomas Warburton Foster as a director on 27 July 2017 | |
15 Jul 2017 | CS01 | Confirmation statement made on 14 May 2017 with no updates |