- Company Overview for NORWICH INVESTMENT LIMITED (07885992)
- Filing history for NORWICH INVESTMENT LIMITED (07885992)
- People for NORWICH INVESTMENT LIMITED (07885992)
- Charges for NORWICH INVESTMENT LIMITED (07885992)
- More for NORWICH INVESTMENT LIMITED (07885992)
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 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
12 Jun 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 September 2016 | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Tom Chan as a director on 10 September 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | AP01 | Appointment of Mr. Johnathan Wong as a director on 19 August 2015 | |
19 Aug 2015 | TM01 | Termination of appointment of Alistair Chong as a director on 19 August 2015 | |
19 Aug 2015 | MR01 | Registration of charge 078859920001, created on 31 July 2015 | |
19 Aug 2015 | MR01 | Registration of charge 078859920002, created on 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
17 Apr 2015 | AD01 | Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
24 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2014 | AD01 | Registered office address changed from No 5 Cosmo House 53 Wood Street Barnet Hertfordshire EN5 4BS to 49a High Street Ruislip Middlesex HA4 7BD on 20 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Feb 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 | |
19 Sep 2012 | AR01 | Annual return made up to 19 September 2012 with full list of shareholders | |
19 Sep 2012 | AP01 | Appointment of Mr Alistair Chong as a director | |
19 Sep 2012 | AD01 | Registered office address changed from 5Th & 7Th Floor 52-54 Gracechurch Street London City of London EC3V 0EH England on 19 September 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Michael Conroy as a director |