Advanced company searchLink opens in new window

NORFOLK STREET MANAGEMENT COMPANY LTD

Company number 08766639

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)
14 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2020 MA Memorandum and Articles of Association
17 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 49
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted