- Company Overview for NORTON HEATH DEVELOPMENT LIMITED (09645471)
- Filing history for NORTON HEATH DEVELOPMENT LIMITED (09645471)
- People for NORTON HEATH DEVELOPMENT LIMITED (09645471)
- Charges for NORTON HEATH DEVELOPMENT LIMITED (09645471)
- More for NORTON HEATH DEVELOPMENT LIMITED (09645471)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 47 Church Street Great Baddow Chelmsford Essex CM2 7JA England to 46-54 High Street Ingatestone Essex CM4 9DW on 11 September 2023 | |
11 Sep 2023 | PSC04 | Change of details for Ms Nicola Jane Holden as a person with significant control on 11 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Ms Nicola Jane Holden on 11 September 2023 | |
11 Sep 2023 | CH01 | Director's details changed for Mr Brian Peter Mitchell on 31 August 2023 | |
11 Sep 2023 | PSC04 | Change of details for Mr Brian Peter Mitchell as a person with significant control on 31 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 18 June 2022 with updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with updates | |
19 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Dec 2019 | MR01 | Registration of charge 096454710001, created on 18 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with updates | |
29 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
07 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
15 Aug 2017 | AP01 | Appointment of Ms Nicola Jane Holden as a director on 1 May 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
04 Apr 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
24 Feb 2017 | AD01 | Registered office address changed from 15 Amba House 2nd Floor Delson Suite College Road Harrow HA1 1BA United Kingdom to 47 Church Street Great Baddow Chelmsford Essex CM2 7JA on 24 February 2017 | |
26 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|