- Company Overview for NORTON CLOSE MANAGEMENT LIMITED (03856253)
- Filing history for NORTON CLOSE MANAGEMENT LIMITED (03856253)
- People for NORTON CLOSE MANAGEMENT LIMITED (03856253)
- More for NORTON CLOSE MANAGEMENT LIMITED (03856253)
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 Aug 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
15 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
11 Dec 2017 | AA | Accounts for a dormant company made up to 24 March 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
20 Apr 2017 | AP01 | Appointment of Karen Anne Jones as a director on 13 April 2017 | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 24 March 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
24 Aug 2016 | TM01 | Termination of appointment of Martina Anne Ross as a director on 24 August 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 20 January 2016 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 24 March 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2014 | AR01 |
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
01 Sep 2014 | AA | Accounts for a dormant company made up to 24 March 2014 | |
16 Oct 2013 | AR01 |
Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
29 Jul 2013 | TM01 | Termination of appointment of Verity Thackaberry-Dalladay as a director | |
17 May 2013 | TM01 | Termination of appointment of David Willis as a director | |
30 Apr 2013 | AA | Accounts for a dormant company made up to 24 March 2013 | |
24 Apr 2013 | AP01 | Appointment of Mrs Martina Anne Ross as a director | |
23 Apr 2013 | AP01 | Appointment of Greg James Benson-Wilson as a director | |
16 Oct 2012 | AR01 | Annual return made up to 11 October 2012 with full list of shareholders | |
08 Oct 2012 | TM01 | Termination of appointment of Roger Fox as a director | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 24 March 2012 | |
13 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 |