Advanced company searchLink opens in new window

NORWOOD COURT MANAGEMENT COMPANY LIMITED

Company number 03442145

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 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
28 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
27 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 6
29 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
31 Dec 2014 AP01 Appointment of Alun William Rees as a director on 9 December 2014
24 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6
14 Oct 2014 TM01 Termination of appointment of Susana Ruiz as a director on 1 October 2014
01 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
13 Jun 2014 AD01 Registered office address changed from Gateway House 10 Coopers Way Southend on Sea Essex SS2 5TE on 13 June 2014
29 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 6
29 Nov 2013 TM01 Termination of appointment of Valerie Myburgh as a director
29 Nov 2013 TM01 Termination of appointment of David Cohen-Boulakia as a director
29 Nov 2013 TM01 Termination of appointment of Laurent Benslimane as a director
20 Feb 2013 AA Accounts for a dormant company made up to 30 September 2012
27 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
22 May 2012 AP01 Appointment of Milena Reyes as a director
16 May 2012 AP01 Appointment of Mr Cassio Caceres as a director
28 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
24 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
24 Nov 2011 AD01 Registered office address changed from Flat 6 Norwood Court 307 Norwood Road Herne Hill London SE24 9AQ on 24 November 2011
30 Mar 2011 TM01 Termination of appointment of Matthew Venner as a director
30 Mar 2011 TM01 Termination of appointment of Julia Hodges as a director
30 Mar 2011 TM02 Termination of appointment of Matthew Venner as a secretary
18 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
09 Nov 2010 AA Accounts for a dormant company made up to 30 September 2010