- Company Overview for NORFOLK COURT RTM COMPANY LTD (07690792)
- Filing history for NORFOLK COURT RTM COMPANY LTD (07690792)
- People for NORFOLK COURT RTM COMPANY LTD (07690792)
- More for NORFOLK COURT RTM COMPANY LTD (07690792)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jul 2024 | CS01 | Confirmation statement made on 3 July 2024 with no updates | |
15 Mar 2024 | AD01 | Registered office address changed from 5 Norfolk Court Norfolk Square Bognor Regis West Sussex PO21 2JA England to 3a Clarence Gate, High Street, Bognor Regis High Street 3a Clarence Gate Bognor Regis West Sussex PO21 1RE on 15 March 2024 | |
25 Jan 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
30 Mar 2022 | AP01 | Appointment of Mrs Rebecca Peters as a director on 30 March 2022 | |
28 Mar 2022 | AP01 | Appointment of Mr William Gordon Cameron as a director on 27 March 2022 | |
23 Jul 2021 | TM01 | Termination of appointment of Simon Robert Andrews as a director on 22 July 2021 | |
20 Jul 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
09 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
08 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 Aug 2020 | AP01 | Appointment of Mr Simon Robert Andrews as a director on 31 July 2020 | |
14 Aug 2020 | AP01 | Appointment of Mr Roger David Clayden as a director on 31 July 2020 | |
13 Aug 2020 | PSC08 | Notification of a person with significant control statement | |
13 Aug 2020 | TM01 | Termination of appointment of Rebecca Angela Peters as a director on 13 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Jeremy Paul Hayward as a director on 31 July 2020 | |
13 Aug 2020 | PSC07 | Cessation of Rebecca Angela Peters as a person with significant control on 13 August 2020 | |
13 Aug 2020 | AD01 | Registered office address changed from 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG England to 5 Norfolk Court Norfolk Square Bognor Regis West Sussex PO21 2JA on 13 August 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
29 Jul 2019 | AD01 | Registered office address changed from Flat 4 Norfolk Court Norfolk Square Bognor Regis PO21 2JA England to 2 Park Farm Chichester Road Arundel West Sussex BN18 0AG on 29 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates |