NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED
Company number 05276378
- Company Overview for NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED (05276378)
- Filing history for NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED (05276378)
- People for NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED (05276378)
- More for NORTON CLOSE (SOUTHWICK) MANAGEMENT LIMITED (05276378)
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) |
---|---|---|---|
30 May 2019 | AP01 | Appointment of Mr Martin Attwell as a director on 11 May 2019 | |
30 May 2019 | AP01 | Appointment of Mr Carl Frederick Harman as a director on 11 May 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
25 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
09 Nov 2017 | CH01 | Director's details changed for Mr Michael Johnson on 9 November 2017 | |
09 Nov 2017 | CH03 | Secretary's details changed for Mr Terrence John Noonan on 9 November 2017 | |
09 Nov 2017 | CH01 | Director's details changed for Raymond David Caddy on 9 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
18 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
02 Dec 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
16 Aug 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
04 Aug 2016 | AP01 | Appointment of Laura Claire Elliott as a director on 15 April 2016 | |
29 Jan 2016 | TM01 | Termination of appointment of a director | |
15 Jan 2016 | TM01 | Termination of appointment of Amy Caroline Watson as a director on 2 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
05 Aug 2015 | AA | Total exemption full accounts made up to 30 April 2015 | |
13 Jan 2015 | AD01 | Registered office address changed from C/O Palmer Riley & Co 1St Floor Wallington Court Fareham Heights Standard Way Fareham Hants PO16 8XT to C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT on 13 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
11 Nov 2013 | CH01 | Director's details changed for Amy Caroline Watson on 9 November 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Raymond David Caddy on 9 November 2013 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Mar 2013 | AP01 | Appointment of Mr Michael Johnson as a director | |
28 Mar 2013 | TM01 | Termination of appointment of Alison Bowman as a director |