- Company Overview for THOMAS NORMAN (UK) LIMITED (05758970)
- Filing history for THOMAS NORMAN (UK) LIMITED (05758970)
- People for THOMAS NORMAN (UK) LIMITED (05758970)
- Charges for THOMAS NORMAN (UK) LIMITED (05758970)
- More for THOMAS NORMAN (UK) LIMITED (05758970)
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) |
---|---|---|---|
09 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
24 Jul 2023 | TM01 | Termination of appointment of David Paul Lowry as a director on 10 July 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
08 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with no updates | |
27 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
01 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
24 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
24 Nov 2016 | CH01 | Director's details changed for Mr Mark John Lowry on 23 November 2016 | |
24 Nov 2016 | CH01 | Director's details changed for Mr David Paul Lowry on 23 November 2016 | |
24 Nov 2016 | AD01 | Registered office address changed from 28 Church Field Snodland Kent ME6 5AR to Fleet House, Sunderland Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HN on 24 November 2016 | |
09 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
06 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
23 Dec 2014 | MR04 | Satisfaction of charge 6 in full |