Advanced company searchLink opens in new window

NORRELS DRIVE (EAST HORSLEY) LIMITED

Company number 02836819

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)
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