Advanced company searchLink opens in new window

NORWEGIAN HOMES LEISURE LIMITED

Company number 05641937

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)
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
18 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-17
17 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-10
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
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
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
  • GBP 1
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
  • GBP 1