- Company Overview for NORENS LIMITED (04254443)
- Filing history for NORENS LIMITED (04254443)
- People for NORENS LIMITED (04254443)
- Charges for NORENS LIMITED (04254443)
- More for NORENS LIMITED (04254443)
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) |
---|---|---|---|
16 Dec 2018 | AP01 | Appointment of Miss Raqia Bibi as a director on 10 December 2018 | |
09 Oct 2018 | MR04 | Satisfaction of charge 4 in full | |
03 Sep 2018 | AD01 | Registered office address changed from C/O Homecrest Care Centre 45-49 Falkland Road Wallasey CH44 8EW United Kingdom to C/O Homecrest Care Centre 49-55 Falkland Road Wallasey CH44 8EW on 3 September 2018 | |
23 Aug 2018 | AP01 | Appointment of Mr Mohanananthan Kuhananthan as a director on 30 May 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Lesley Shirley Hayes as a director on 30 May 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Colin Roy Hayes as a director on 30 May 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Lesley Shirley Hayes as a secretary on 30 May 2018 | |
23 Aug 2018 | AD01 | Registered office address changed from Whittle House Worksop Road Thorpe Salvin Nottinghamshire S80 3JU to C/O Homecrest Care Centre 45-49 Falkland Road Wallasey CH44 8EW on 23 August 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
13 Mar 2018 | PSC02 | Notification of Joseph Care Homes Limited as a person with significant control on 30 June 2016 | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
01 Mar 2017 | CH01 | Director's details changed for Mr Colin Roy Hayes on 1 March 2017 | |
01 Mar 2017 | CH01 | Director's details changed for Mrs Lesley Shirley Hayes on 1 March 2017 | |
16 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
24 Oct 2013 | TM01 | Termination of appointment of Lesley Hayes as a director | |
24 Oct 2013 | TM02 | Termination of appointment of Lesley Hayes as a secretary | |
30 May 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
21 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 |