- Company Overview for NORBURY PARK NOMINEES LIMITED (07034707)
- Filing history for NORBURY PARK NOMINEES LIMITED (07034707)
- People for NORBURY PARK NOMINEES LIMITED (07034707)
- More for NORBURY PARK NOMINEES LIMITED (07034707)
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) |
---|---|---|---|
12 Sep 2013 | AA01 | Previous accounting period shortened from 30 September 2013 to 30 April 2013 | |
11 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
17 Oct 2012 | AP01 | Appointment of Mrs Lesley Ann Davis as a director | |
05 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
17 Nov 2011 | TM01 | Termination of appointment of Ian Baker as a director | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
26 Oct 2010 | CH04 | Secretary's details changed for Philsec Limited on 30 September 2010 | |
26 Oct 2010 | CH02 | Director's details changed for Meaujo Incorporations Limited on 30 September 2010 | |
08 Sep 2010 | AP01 | Appointment of Mr Ian Paul Baker as a director | |
09 Oct 2009 | CERTNM |
Company name changed knightley estate nominees LIMITED\certificate issued on 09/10/09
|
|
09 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2009 | NEWINC | Incorporation |