- Company Overview for NORMANTON INVESTMENTS LIMITED (09875468)
- Filing history for NORMANTON INVESTMENTS LIMITED (09875468)
- People for NORMANTON INVESTMENTS LIMITED (09875468)
- Charges for NORMANTON INVESTMENTS LIMITED (09875468)
- More for NORMANTON INVESTMENTS LIMITED (09875468)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with no updates | |
16 Oct 2024 | PSC01 | Notification of Gabriele Maria Irmingard Stevens as a person with significant control on 17 November 2016 | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
15 Mar 2021 | PSC04 | Change of details for Mr Hugh Charles Stevens as a person with significant control on 15 March 2021 | |
25 Feb 2021 | MR01 | Registration of charge 098754680003, created on 23 February 2021 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Hugh Charles Stevens on 22 December 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mr Hugh Charles Stevens as a person with significant control on 21 December 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
19 Nov 2019 | AP03 | Appointment of Mr Neeraj Pancholi as a secretary on 19 November 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Gabriele Maria Irmingard Stevens as a director on 31 October 2019 | |
01 May 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
30 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
06 Sep 2018 | AD01 | Registered office address changed from Normanton House Butt Lane Normanton on Soar LE12 5EE England to Unit 10B Sills Road Castle Donington Derby DE74 2US on 6 September 2018 | |
19 Mar 2018 | AA | Micro company accounts made up to 30 September 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
23 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |