NORAL WAY MANAGEMENT COMPANY LIMITED
Company number 10681315
- Company Overview for NORAL WAY MANAGEMENT COMPANY LIMITED (10681315)
- Filing history for NORAL WAY MANAGEMENT COMPANY LIMITED (10681315)
- People for NORAL WAY MANAGEMENT COMPANY LIMITED (10681315)
- Registers for NORAL WAY MANAGEMENT COMPANY LIMITED (10681315)
- More for NORAL WAY MANAGEMENT COMPANY LIMITED (10681315)
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 |