Advanced company searchLink opens in new window

NORAL WAY MANAGEMENT COMPANY LIMITED

Company number 10681315

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)
22 Apr 2024 AA Micro company accounts made up to 31 March 2024
22 Apr 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
21 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
05 Apr 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2022 TM01 Termination of appointment of Andrew Campling as a director on 7 June 2022
07 Jun 2022 AD01 Registered office address changed from 2 Noral Close Banbury OX16 2DW England to 4 Noral Close Banbury OX16 2DW on 7 June 2022
30 May 2022 AP01 Appointment of Mr Richard Anthony Ivins as a director on 30 May 2022
06 Apr 2022 AA Micro company accounts made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
02 Jun 2021 PSC08 Notification of a person with significant control statement
01 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 1 June 2021
20 May 2021 PSC08 Notification of a person with significant control statement
20 May 2021 AA Micro company accounts made up to 31 March 2021
17 May 2021 PSC07 Cessation of Abbeymill Homes Limited as a person with significant control on 17 May 2021
17 May 2021 TM01 Termination of appointment of Peter John Pacifici as a director on 17 May 2021
17 May 2021 AP01 Appointment of Mr Andrew Campling as a director on 17 May 2021
17 May 2021 TM01 Termination of appointment of Lee Anthony Hagan as a director on 17 May 2021
17 May 2021 AP01 Appointment of Mr Sean William Thomas Abel as a director on 17 May 2021
17 May 2021 AD01 Registered office address changed from Market House Silver End Olney MK46 4AL England to 2 Noral Close Banbury OX16 2DW on 17 May 2021
31 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 Mar 2021 AD02 Register inspection address has been changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1FE England to Market House Silver End Olney MK46 4AL
12 Nov 2020 TM02 Termination of appointment of Dentons Secretaries Limited as a secretary on 23 October 2020
31 Jul 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
05 Aug 2019 AA Micro company accounts made up to 31 March 2019