- Company Overview for NORFOLKSHIRE ASSETS LIMITED (10266609)
- Filing history for NORFOLKSHIRE ASSETS LIMITED (10266609)
- People for NORFOLKSHIRE ASSETS LIMITED (10266609)
- Charges for NORFOLKSHIRE ASSETS LIMITED (10266609)
- Registers for NORFOLKSHIRE ASSETS LIMITED (10266609)
- More for NORFOLKSHIRE ASSETS LIMITED (10266609)
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) |
---|---|---|---|
03 Jan 2025 | AA | Full accounts made up to 31 March 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Wan Kwong Weng on 1 July 2019 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Zejian Yang on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Tiow Chye Chua on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Gavin David Bamberger on 2 October 2024 | |
29 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
29 Aug 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | |
11 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
09 Jan 2024 | CH01 | Director's details changed for Mr Gavin David Bamberger on 20 December 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with no updates | |
13 Apr 2023 | AUD | Auditor's resignation | |
06 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
19 Jul 2022 | TM01 | Termination of appointment of Iain Andrew Mckillop as a director on 23 May 2022 | |
19 Jul 2022 | AP01 | Appointment of Yang Zejian as a director on 23 May 2022 | |
02 Aug 2021 | AA | Full accounts made up to 31 March 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with no updates | |
18 Jan 2021 | AD01 | Registered office address changed from Floor 1B 80 Hammersmith Road London W14 8UD England to 4th Floor, Westworks White City Place 195 Wood Lane London W12 7FQ on 18 January 2021 | |
12 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
17 Jul 2020 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
16 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
16 Jul 2020 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
03 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
06 Aug 2019 | AP01 | Appointment of Tiow Chye Chua as a director on 1 July 2019 | |
24 Jul 2019 | AP01 | Appointment of Mr Iain Andrew Mckillop as a director on 1 July 2019 |