- Company Overview for NORISH PROPERTY LTD (11784044)
- Filing history for NORISH PROPERTY LTD (11784044)
- People for NORISH PROPERTY LTD (11784044)
- Charges for NORISH PROPERTY LTD (11784044)
- More for NORISH PROPERTY LTD (11784044)
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) |
---|---|---|---|
30 Oct 2024 | AA01 | Previous accounting period extended from 31 January 2024 to 30 June 2024 | |
21 Oct 2024 | MR04 | Satisfaction of charge 117840440008 in full | |
16 Oct 2024 | MR01 | Registration of charge 117840440009, created on 4 October 2024 | |
07 Oct 2024 | MR01 | Registration of charge 117840440008, created on 4 October 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with updates | |
05 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
05 Jul 2024 | PSC02 | Notification of Norish Group Ltd as a person with significant control on 6 April 2024 | |
05 Jul 2024 | PSC07 | Cessation of Nicola Louise Norish as a person with significant control on 6 April 2024 | |
05 Jul 2024 | PSC07 | Cessation of Kenneth Malcolm Norish as a person with significant control on 6 April 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
23 Feb 2024 | CH01 | Director's details changed for Mrs Nicola Louise Norish on 23 February 2024 | |
23 Feb 2024 | CH01 | Director's details changed for Mr Kenneth Malcolm Norish on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mrs Nicola Louise Norish as a person with significant control on 23 February 2024 | |
23 Feb 2024 | PSC04 | Change of details for Mr Kenneth Malcolm Norish as a person with significant control on 23 February 2024 | |
23 Feb 2024 | AD01 | Registered office address changed from Tml House 1a the Anchorage Gosport PO12 1LY England to 6 st. Georges Square Portsmouth PO1 3EY on 23 February 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
12 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Apr 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
19 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
25 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
14 May 2021 | MR01 | Registration of charge 117840440007, created on 11 May 2021 | |
08 Mar 2021 | CH01 | Director's details changed for Mrs Nicola Louise Norish on 23 February 2021 | |
08 Mar 2021 | PSC04 | Change of details for Mrs Nicola Louise Norish as a person with significant control on 23 February 2021 |