Advanced company searchLink opens in new window

NORMAN PROPERTY DEVELOPMENTS LIMITED

Company number 04909020

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)
26 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £17250 cancelled from share prem a/c 14/02/2013
12 Feb 2013 TM01 Termination of appointment of Frank Scanlon as a director
15 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
06 Sep 2012 TM01 Termination of appointment of David Agnew as a director
06 Aug 2012 SH20 Statement by directors
06 Aug 2012 SH19 Statement of capital on 6 August 2012
  • GBP 46,350
06 Aug 2012 CAP-SS Solvency statement dated 19/07/12
06 Aug 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel £9900 from share prem a/c 24/07/2012
20 Jul 2012 TM01 Termination of appointment of Christopher Taylor as a director
20 Jul 2012 AP01 Appointment of Mr Stephen Richards Daniels as a director
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
23 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 23/11/2011
26 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
13 Sep 2011 TM01 Termination of appointment of Geoffrey Lewis as a director
13 Sep 2011 AP01 Appointment of Frank Scanlon as a director
26 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
30 Mar 2011 AA Total exemption full accounts made up to 30 September 2010
02 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011
05 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
05 Jan 2010 TM01 Termination of appointment of Nicholas Jenkins as a director
05 Jan 2010 AP01 Appointment of Mr Christopher James Taylor as a director