- Company Overview for NORWEGIAN HOMES LEISURE LIMITED (05641937)
- Filing history for NORWEGIAN HOMES LEISURE LIMITED (05641937)
- People for NORWEGIAN HOMES LEISURE LIMITED (05641937)
- Charges for NORWEGIAN HOMES LEISURE LIMITED (05641937)
- Insolvency for NORWEGIAN HOMES LEISURE LIMITED (05641937)
- More for NORWEGIAN HOMES LEISURE LIMITED (05641937)
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) |
---|---|---|---|
21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
18 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2020 | MR01 | Registration of charge 056419370004, created on 4 August 2020 | |
26 Sep 2019 | AD01 | Registered office address changed from Valhalla Droskyn Point Perranporth TR6 0GS England to The Factory Offices Woodmead Road Axminster EX13 5PQ on 26 September 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
21 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
06 Jul 2019 | MR01 |
Registration of charge 056419370003, created on 28 June 2019
|
|
01 Jul 2019 | MR01 | Registration of charge 056419370002, created on 28 June 2019 | |
01 Jul 2019 | MR01 | Registration of charge 056419370001, created on 28 June 2019 | |
24 May 2019 | AD01 | Registered office address changed from Old County Hall Station Road Truro Cornwall TR1 3EX United Kingdom to Valhalla Droskyn Point Perranporth TR6 0GS on 24 May 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
09 Nov 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Mar 2018 | AD01 | Registered office address changed from Unit 1D Cligga Head Industrial Estate St George's Hill Perranporth Cornwall TR6 0EB to Old County Hall Station Road Truro Cornwall TR1 3EX on 22 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
09 Nov 2017 | PSC01 | Notification of Raila Langhelle as a person with significant control on 9 November 2017 | |
09 Nov 2017 | PSC07 | Cessation of Andreas Read as a person with significant control on 9 November 2017 | |
09 Nov 2017 | AP01 | Appointment of Ms Raila Nonas Langhelle as a director on 9 November 2017 | |
09 Nov 2017 | TM01 | Termination of appointment of Andreas Read as a director on 9 November 2017 | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|