Advanced company searchLink opens in new window

NORVIC HOUSE MANAGEMENT COMPANY LIMITED

Company number 05452291

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)
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
  • GBP 9
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
  • GBP 9
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
  • GBP 9
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