Advanced company searchLink opens in new window

NORTON HEATH DEVELOPMENT LIMITED

Company number 09645471

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)
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
  • GBP 1