Advanced company searchLink opens in new window

NORMANDY HOLDINGS LIMITED

Company number 04469563

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)
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 Jun 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2,000
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Jul 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2,000
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 Aug 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
18 Jul 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
06 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
19 Sep 2011 AD01 Registered office address changed from 6 Abergavenny Road Usk Monmouthshire NP15 1SB on 19 September 2011
25 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
29 Jun 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
28 Jun 2010 CH01 Director's details changed for Mrs Marie Francoise Bruce-Mitford on 25 June 2010
28 Jun 2010 CH01 Director's details changed for Michael John Bruce Mitford on 25 June 2010
03 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
10 Jul 2009 363a Return made up to 25/06/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
22 Oct 2008 287 Registered office changed on 22/10/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ
10 Jul 2008 363a Return made up to 25/06/08; full list of members
10 Jul 2008 288c Director and secretary's change of particulars / michael bruce mitford / 01/01/2007
10 Jul 2008 288b Appointment terminated secretary thomas bruce mitford
01 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
29 Jul 2007 363s Return made up to 25/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
03 Apr 2007 AA Total exemption small company accounts made up to 30 April 2006