Advanced company searchLink opens in new window

NORLAND ESTATES LIMITED

Company number 08787581

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)
25 Jul 2018 MR01 Registration of charge 087875810004, created on 20 July 2018
05 Jul 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 102
15 Jun 2018 PSC02 Notification of Tp Reit Holdco 1 Limited as a person with significant control on 24 January 2018
15 Jun 2018 PSC07 Cessation of Triple Point Social Housing Reit Plc as a person with significant control on 24 January 2018
11 May 2018 AA01 Current accounting period extended from 31 December 2017 to 31 December 2018
13 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
27 Feb 2018 AP04 Appointment of Langham Hall Uk Services Llp as a secretary on 13 February 2018
06 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 October 2017
  • GBP 101
30 Jan 2018 PSC05 Change of details for Triple Point Social Housing Reit Plc as a person with significant control on 24 January 2018
08 Jan 2018 AP01 Appointment of Mr Ralph Weichelt as a director on 8 January 2018
22 Dec 2017 AP01 Appointment of Mr James Robert Alexander Cranmer as a director on 22 December 2017
17 Nov 2017 TM01 Termination of appointment of Jamil Mawji as a director on 12 October 2017
24 Oct 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2017 TM01 Termination of appointment of Faisal Lalani as a director on 18 October 2017
18 Oct 2017 MR04 Satisfaction of charge 087875810002 in full
18 Oct 2017 MR04 Satisfaction of charge 087875810001 in full
17 Oct 2017 AP01 Appointment of Mr Jamil Mawji as a director on 12 October 2017
17 Oct 2017 AP01 Appointment of Mr Faisal Lalani as a director on 12 October 2017
13 Oct 2017 PSC02 Notification of Triple Point Social Housing Reit Plc as a person with significant control on 12 October 2017
13 Oct 2017 AD01 Registered office address changed from 1-3 Pitt Street Heywood OL10 1JP England to 18 st. Swithin's Lane London EC4N 8AD on 13 October 2017
13 Oct 2017 AA01 Current accounting period shortened from 31 July 2018 to 31 December 2017
13 Oct 2017 TM01 Termination of appointment of Jamil Mawji as a director on 12 October 2017
13 Oct 2017 TM01 Termination of appointment of Faisal Lalani as a director on 12 October 2017
13 Oct 2017 AP01 Appointment of Mr Benjamin Beaton as a director on 12 October 2017
13 Oct 2017 AP01 Appointment of Mr Maximilian Shenkman as a director on 12 October 2017