NORVIC HOUSE MANAGEMENT COMPANY LIMITED
Company number 05452291
- Company Overview for NORVIC HOUSE MANAGEMENT COMPANY LIMITED (05452291)
- Filing history for NORVIC HOUSE MANAGEMENT COMPANY LIMITED (05452291)
- People for NORVIC HOUSE MANAGEMENT COMPANY LIMITED (05452291)
- More for NORVIC HOUSE MANAGEMENT COMPANY LIMITED (05452291)
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) |
---|---|---|---|
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
27 Jun 2016 | TM01 | Termination of appointment of Bernard Francis Manning as a director on 27 June 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW to C/O Integrity Property Management Limited Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 14 June 2016 | |
14 Jun 2016 | AP04 | Appointment of Integrity Property Management Limited as a secretary on 6 June 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Jose Rafael Marti Calonge as a director on 9 June 2016 | |
17 Feb 2016 | TM02 | Termination of appointment of Block Property Management Ltd as a secretary on 1 February 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
18 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
26 Apr 2013 | AP04 | Appointment of Block Property Management Ltd as a secretary | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
07 Jun 2012 | AD01 | Registered office address changed from C/O Block Property Management Ltd Atrium House 574 Manchester Road Bury Lancashire BL9 9SW United Kingdom on 7 June 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from Bank House Market Square Congleton Cheshire CW12 1ET United Kingdom on 7 June 2012 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
16 Mar 2011 | AA01 | Current accounting period shortened from 30 November 2010 to 31 December 2009 | |
26 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
26 Aug 2010 | TM02 | Termination of appointment of Julie Manning as a secretary | |
25 May 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders |