Advanced company searchLink opens in new window

NORMANDIE COURT MANAGEMENT COMPANY LIMITED

Company number 03564126

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)
23 Aug 1999 288b Secretary resigned;director resigned
23 Aug 1999 288b Director resigned
28 Jul 1999 AA Full accounts made up to 30 April 1999
06 Jul 1999 88(2)R Ad 21/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 17/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 12/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 12/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 11/12/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 20/05/99--------- £ si 1@1=1 £ ic 14/15
06 Jul 1999 88(2)R Ad 12/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 30/04/98--------- £ si 2@1
06 Jul 1999 88(2)R Ad 24/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 28/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 04/09/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 10/09/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 05/10/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 05/11/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 30/10/98--------- £ si 1@1
18 Jun 1999 287 Registered office changed on 18/06/99 from: 56-62 croxsted road dulwich london BN3 4QD
19 May 1999 363s Return made up to 14/05/99; full list of members
19 May 1999 225 Accounting reference date shortened from 31/05/99 to 30/04/99
21 Jun 1998 288a New director appointed
21 Jun 1998 288a New secretary appointed;new director appointed
27 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 May 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned