Advanced company searchLink opens in new window

NORWICH MGT LTD

Company number 06587827

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)
19 Jun 2013 TM02 Termination of appointment of Myria Mathews as a secretary
17 Apr 2013 CERTNM Company name changed cropshop (norwich) LTD\certificate issued on 17/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 Jul 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
26 Jul 2010 CH01 Director's details changed for Stuart Stott on 1 October 2009
26 Jul 2010 CH03 Secretary's details changed for Myria Mathews on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
21 Aug 2009 287 Registered office changed on 21/08/2009 from upper floors 52 london street norwich norfolk NR2 1LA
11 Jun 2009 363a Return made up to 08/05/09; full list of members
18 Feb 2009 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
12 May 2008 287 Registered office changed on 12/05/2008 from marquess court 69 southampton row london WC1B 4ET england
09 May 2008 288a Director appointed stuart stott
09 May 2008 288a Secretary appointed myria mathews
09 May 2008 288b Appointment terminated secretary london law secretarial LIMITED
09 May 2008 288b Appointment terminated director london law services LIMITED
08 May 2008 NEWINC Incorporation