NORRELS DRIVE (EAST HORSLEY) LIMITED
Company number 02836819
- Company Overview for NORRELS DRIVE (EAST HORSLEY) LIMITED (02836819)
- Filing history for NORRELS DRIVE (EAST HORSLEY) LIMITED (02836819)
- People for NORRELS DRIVE (EAST HORSLEY) LIMITED (02836819)
- More for NORRELS DRIVE (EAST HORSLEY) LIMITED (02836819)
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) |
---|---|---|---|
13 May 2018 | TM01 | Termination of appointment of Ian Little as a director on 3 May 2018 | |
01 Feb 2018 | MA | Memorandum and Articles of Association | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2016 | AP01 | Appointment of Mr Ian Little as a director on 29 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Mr Simon John Byles as a director on 1 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mr Andrew Paul Lewis as a director on 1 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Roger Michael Bathurst as a director on 31 October 2015 | |
20 Jul 2016 | TM01 | Termination of appointment of Graeme Sutherland Cowan Morrison as a director on 8 July 2016 | |
17 Jul 2016 | AP03 | Appointment of Ms Melanie Elizabeth Mclaren as a secretary on 17 July 2016 | |
23 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Sep 2015 | TM01 | Termination of appointment of Richard Martin Mew as a director on 6 September 2015 | |
05 Sep 2015 | TM01 | Termination of appointment of Lesley Ann Noble as a director on 5 September 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
15 Jul 2015 | AD01 | Registered office address changed from Winterfold Norrels Drive East Horsley Leatherhead Surrey KT24 5DR to Alligin Norrels Drive East Horsley Leatherhead Surrey KT24 5DL on 15 July 2015 | |
09 Oct 2014 | AP01 | Appointment of Mr Roger Michael Bathurst as a director on 7 September 2014 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
|
|
18 Jul 2013 | AD01 | Registered office address changed from Greenaway Norrels Drive East Horsley Leatherhead Surrey KT24 5DL United Kingdom on 18 July 2013 |