Advanced company searchLink opens in new window

A.M. NORRIS (PROPERTIES) LIMITED

Company number 07956418

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)
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Feb 2017 CH01 Director's details changed for Julie May Norris on 19 February 2017
20 Feb 2017 CH01 Director's details changed for Alan Michael Norris on 19 February 2017
22 Sep 2016 CH01 Director's details changed for Donna Louise Norris on 17 September 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 January 2016
18 May 2016 AP01 Appointment of Donna Louise Norris as a director on 13 May 2016
02 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 4
24 Jul 2015 AA Total exemption small company accounts made up to 31 January 2015
01 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
23 Jul 2014 AA Total exemption small company accounts made up to 31 January 2014
07 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 4
13 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
01 Mar 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 January 2013
23 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 August 2012
  • GBP 4
02 May 2012 AP01 Appointment of Julie May Norris as a director
02 Apr 2012 CERTNM Company name changed keelex 372 LIMITED\certificate issued on 02/04/12
  • RES15 ‐ Change company name resolution on 2012-03-22
02 Apr 2012 CONNOT Change of name notice
30 Mar 2012 AD01 Registered office address changed from 28 Dam Street Lichfield Staffordshire WS13 6AA on 30 March 2012
30 Mar 2012 AP01 Appointment of Alan Michael Norris as a director
30 Mar 2012 TM01 Termination of appointment of Keelex Corporate Services Limited as a director
30 Mar 2012 TM01 Termination of appointment of David Williams as a director
30 Mar 2012 SH01 Statement of capital following an allotment of shares on 22 March 2012
  • GBP 2
20 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)