- Company Overview for NORMANDY HOLDINGS LIMITED (04469563)
- Filing history for NORMANDY HOLDINGS LIMITED (04469563)
- People for NORMANDY HOLDINGS LIMITED (04469563)
- Charges for NORMANDY HOLDINGS LIMITED (04469563)
- More for NORMANDY HOLDINGS LIMITED (04469563)
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
|
|
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
|
|
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
|
|
03 Apr 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |