Advanced company searchLink opens in new window

NORFOLK COURT RTM COMPANY LTD

Company number 07690792

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)
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