- Company Overview for WEST NORFOLK PROPERTY LIMITED (11305604)
- Filing history for WEST NORFOLK PROPERTY LIMITED (11305604)
- People for WEST NORFOLK PROPERTY LIMITED (11305604)
- More for WEST NORFOLK PROPERTY LIMITED (11305604)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
20 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
30 Nov 2023 | TM02 | Termination of appointment of Lorraine Louise Gore as a secretary on 30 November 2023 | |
27 Sep 2023 | TM01 | Termination of appointment of Raymond Neil Harding as a director on 11 September 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr Harpreet Singh Bhondi as a director on 11 July 2023 | |
01 Sep 2023 | AP01 | Appointment of Mrs Alexandra Mary Ware as a director on 11 July 2023 | |
05 Jul 2023 | TM01 | Termination of appointment of Adrian John Lawrence as a director on 4 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Richard Peter Blunt as a director on 28 June 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Brian Winston Charles Long as a director on 15 November 2022 | |
30 Jun 2022 | AA | Full accounts made up to 31 March 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
31 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
10 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Richard Peter Blunt as a director on 3 September 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Alistair Walter Beales as a director on 2 May 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
07 Jun 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
17 Apr 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Kings Court Chapel Street King's Lynn Norfolk PE30 1EX on 17 April 2018 | |
12 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-12
|