- Company Overview for NORSE DEVELOPMENT COMPANY LIMITED (09722848)
- Filing history for NORSE DEVELOPMENT COMPANY LIMITED (09722848)
- People for NORSE DEVELOPMENT COMPANY LIMITED (09722848)
- More for NORSE DEVELOPMENT COMPANY LIMITED (09722848)
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) |
---|---|---|---|
12 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
08 Apr 2021 | PSC02 | Notification of Norse Group Holdings Limited as a person with significant control on 31 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Nps Property Consultants Limited as a person with significant control on 31 March 2021 | |
17 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
17 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
02 Mar 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
02 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
05 Jan 2021 | CH01 | Director's details changed for Mr Dean Thorvald Wetteland on 5 January 2021 | |
10 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
17 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
31 Jan 2019 | AD01 | Registered office address changed from Lancaster House 16 Central Avenue St. Andrews Business Park Norwich Norfolk NR7 0HR United Kingdom to 280 Fifers Lane Norwich Norfolk NR6 6EQ on 31 January 2019 | |
07 Jan 2019 | TM02 | Termination of appointment of Hilary Louise Jones as a secretary on 7 January 2019 | |
02 Jan 2019 | PSC05 | Change of details for Nps Property Consultants Limited as a person with significant control on 1 January 2019 | |
24 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
19 Apr 2018 | TM01 | Termination of appointment of Michael Lancaster Britch as a director on 16 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Dean Thorvald Wetteland as a director on 16 April 2018 | |
14 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
21 Jan 2016 | AA01 | Current accounting period shortened from 31 August 2016 to 31 March 2016 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|