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) |
---|---|---|---|
18 Jul 2013 | TM01 | Termination of appointment of James Chelliah as a director | |
18 Jul 2013 | TM02 | Termination of appointment of James Chelliah as a secretary | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
29 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AP01 | Appointment of Mr. Graeme Sutherland Cowan Morrison as a director | |
08 Aug 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
08 Aug 2011 | AP01 | Appointment of Mr. Frank William Milton as a director | |
06 Mar 2011 | TM01 | Termination of appointment of Michael Sommers as a director | |
06 Mar 2011 | TM02 | Termination of appointment of Hilary Marshall as a secretary | |
06 Mar 2011 | AP03 | Appointment of Mr James Anandaraj Chelliah as a secretary | |
06 Mar 2011 | AD01 | Registered office address changed from Beth House Norrels Drive East Horsley Leatherhead Surrey KT24 5DR on 6 March 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
22 Aug 2010 | CH01 | Director's details changed for Richard Martin Mew on 16 July 2010 | |
22 Aug 2010 | CH01 | Director's details changed for James Anandaraj Chelliah on 16 July 2010 | |
22 Aug 2010 | CH01 | Director's details changed for Lesley Noble on 16 July 2010 | |
10 Aug 2009 | 363a | Return made up to 16/07/09; full list of members | |
10 Aug 2009 | 190 | Location of debenture register | |
10 Aug 2009 | 287 | Registered office changed on 10/08/2009 from broughton, norrels drive east horsley leatherhead surrey KT24 5DR | |
10 Aug 2009 | 353 | Location of register of members | |
10 Aug 2009 | 288a | Secretary appointed mrs hilary althea marshall | |
30 Jun 2009 | 288b | Appointment terminated secretary john burge | |
30 Jun 2009 | 288b | Appointment terminated director john burge | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |