NORFOLK STREET MANAGEMENT COMPANY LTD
Company number 08766639
- Company Overview for NORFOLK STREET MANAGEMENT COMPANY LTD (08766639)
- Filing history for NORFOLK STREET MANAGEMENT COMPANY LTD (08766639)
- People for NORFOLK STREET MANAGEMENT COMPANY LTD (08766639)
- More for NORFOLK STREET MANAGEMENT COMPANY LTD (08766639)
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) |
---|---|---|---|
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | MA | Memorandum and Articles of Association | |
17 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2020 | CC04 | Statement of company's objects | |
17 Jun 2020 | MA | Memorandum and Articles of Association | |
14 Apr 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 March 2020 | |
19 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 11 December 2019
|
|
03 Feb 2020 | AP01 | Appointment of Mr Philip White as a director on 16 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
21 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
25 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Kingsway South Gateshead NE11 0JW on 5 July 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
21 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
11 Jul 2014 | AD01 | Registered office address changed from 10 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 11 July 2014 | |
07 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-07
|