Advanced company searchLink opens in new window

NORTON ORGANIC GRAIN LIMITED

Company number 08059243

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)
22 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
10 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
10 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
08 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
22 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 TM01 Termination of appointment of Guy Patrick Hobart Tasker as a director on 11 July 2014
02 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
10 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
12 Nov 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Chairman appointed 02/11/2012
12 Nov 2012 AA01 Previous accounting period shortened from 31 May 2013 to 30 September 2012
01 Jun 2012 CERTNM Company name changed graincorp norton LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
01 Jun 2012 CONNOT Change of name notice
14 May 2012 AP01 Appointment of Brett Alan Weimann as a director
14 May 2012 AP01 Appointment of Guy Patrick Hobart Tasker as a director
14 May 2012 AP01 Appointment of Carsten Hojland as a director
14 May 2012 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary
14 May 2012 TM01 Termination of appointment of Clive Weston as a director
08 May 2012 AD01 Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom on 8 May 2012
04 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)