Advanced company searchLink opens in new window

NORMAN GARON TRUST

Company number 06291022

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)
24 Apr 2015 AD01 Registered office address changed from Tolhurst Fisher, Marlborough House, Victoria Road South Chelmsford CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015
08 Jul 2014 AR01 Annual return made up to 25 June 2014 no member list
12 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jul 2013 AR01 Annual return made up to 25 June 2013 no member list
11 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
03 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
31 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2012 AR01 Annual return made up to 25 June 2012 no member list
16 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 25 June 2011 no member list
07 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
28 Jun 2010 AR01 Annual return made up to 25 June 2010 no member list
28 Jun 2010 CH01 Director's details changed for Mr Michael Elwyn Hughes on 25 June 2010
28 Jun 2010 CH01 Director's details changed for Mr Richard Charles Logan Furlonger on 25 June 2010
28 Jun 2010 CH01 Director's details changed for Janice Ann Dear on 25 June 2010
28 Jun 2010 CH01 Director's details changed for Paul Justin Stennett on 25 June 2010
17 Jun 2010 AA Accounts for a small company made up to 31 December 2009
25 Jun 2009 363a Annual return made up to 25/06/09
25 Jun 2009 288c Director's change of particulars / michael hughes / 31/07/2008
21 May 2009 AA Accounts for a small company made up to 24 December 2008
23 Oct 2008 288a Director appointed janice ann dear
17 Oct 2008 288b Appointment terminated director robert bye
16 Jul 2008 225 Accounting reference date extended from 30/06/2008 to 24/12/2008
25 Jun 2008 363a Annual return made up to 25/06/08
11 Oct 2007 288b Director resigned