- Company Overview for NORSE HOMES LIMITED (08280085)
- Filing history for NORSE HOMES LIMITED (08280085)
- People for NORSE HOMES LIMITED (08280085)
- More for NORSE HOMES LIMITED (08280085)
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) |
---|---|---|---|
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
21 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2017 | |
19 Apr 2017 | AA01 | Current accounting period extended from 30 November 2016 to 30 April 2017 | |
08 Feb 2017 | AD01 | Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 8 February 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
18 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
10 Sep 2015 | AP01 | Appointment of Mr Adrian Peter Green as a director on 8 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 May 2015 | AD01 | Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on 11 May 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
06 Nov 2014 | AD01 | Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on 6 November 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
15 Nov 2012 | AD01 | Registered office address changed from Bottom House Farm Cropwell Road Langar Nottinghamshire NG13 9HD England on 15 November 2012 | |
05 Nov 2012 | NEWINC |
Incorporation
|