- Company Overview for NORWICH COURT LIMITED (05947647)
- Filing history for NORWICH COURT LIMITED (05947647)
- People for NORWICH COURT LIMITED (05947647)
- More for NORWICH COURT LIMITED (05947647)
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) |
---|---|---|---|
28 Nov 2019 | AP03 | Appointment of Mr Anthony John Mellery-Pratt as a secretary on 15 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with updates | |
30 Sep 2019 | AD01 | Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 10 Exeter Road Bournemouth BH2 5AN on 30 September 2019 | |
13 Aug 2019 | TM02 | Termination of appointment of Napier Management Services Ltd as a secretary on 13 August 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 24 March 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
13 Aug 2018 | AP01 | Appointment of Mr Christopher Mark Lee Purcell as a director on 8 August 2018 | |
20 Nov 2017 | AA | Total exemption full accounts made up to 24 March 2017 | |
25 Oct 2017 | TM01 | Termination of appointment of Rita Mary Pettet as a director on 25 October 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
28 Sep 2017 | PSC08 | Notification of a person with significant control statement | |
28 Sep 2017 | PSC07 | Cessation of Claire Madeleine Hendeson as a person with significant control on 26 September 2017 | |
21 Mar 2017 | AP01 | Appointment of Miss Natalie De Costa as a director on 21 March 2017 | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 24 March 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
01 Jul 2016 | AP01 | Appointment of Mrs Rita Mary Pettet as a director on 15 January 2015 | |
24 Jun 2016 | TM01 | Termination of appointment of Eileen Moakes as a director on 11 March 2016 | |
17 Nov 2015 | AP01 |
Appointment of Rita Mary Pettet as a director
|
|
06 Nov 2015 | AP01 | Appointment of Rita Mary Pettet as a director on 15 October 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
03 Oct 2015 | TM01 | Termination of appointment of Lucinda Lalani as a director on 21 September 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Susan Jean Brock as a director on 14 August 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 24 March 2015 | |
29 Apr 2015 | AP01 | Appointment of Eileen Moakes as a director on 1 March 2015 | |
10 Apr 2015 | AP01 | Appointment of Duncan Guy Jones as a director on 12 March 2015 |