Advanced company searchLink opens in new window

NORWICH COURT LIMITED

Company number 05947647

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)
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
  • GBP 32
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