Advanced company searchLink opens in new window

NORWICH PROPERTY INVESTMENTS LTD

Company number 11836011

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)
28 May 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
21 Mar 2024 AA Micro company accounts made up to 26 February 2023
27 Feb 2024 AA01 Previous accounting period shortened from 26 February 2024 to 25 February 2024
27 Nov 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
06 Jun 2023 CERTNM Company name changed shop on time LTD\certificate issued on 06/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
05 Jun 2023 PSC07 Cessation of Maria Nawaz as a person with significant control on 26 May 2023
05 Jun 2023 PSC07 Cessation of Sarah Alibhai as a person with significant control on 26 May 2023
05 Jun 2023 PSC02 Notification of Innovate Property Limited as a person with significant control on 26 May 2023
05 Jun 2023 PSC02 Notification of Rubik Hansom Holdings Limited as a person with significant control on 25 May 2023
05 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
05 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 May 2023
  • GBP 200
12 May 2023 AD01 Registered office address changed from 8 Islington Row Middleway Birmingham B15 1LD England to 5 Highgate Business Centre Highgate Road Birmingham B12 8EA on 12 May 2023
19 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 3 March 2023
11 Apr 2023 PSC01 Notification of Sarah Alibhai as a person with significant control on 9 September 2022
11 Apr 2023 PSC07 Cessation of Asgarali Hasanali Rajabali as a person with significant control on 9 September 2022
11 Apr 2023 TM01 Termination of appointment of Asgarali Hasanali Rajabali as a director on 9 September 2022
11 Apr 2023 AP01 Appointment of Mrs Sarah Alibhai as a director on 9 September 2022
24 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/04/2023.
31 Jan 2023 AA Micro company accounts made up to 27 February 2022
08 Jun 2022 MR01 Registration of charge 118360110003, created on 1 June 2022
08 Jun 2022 MR01 Registration of charge 118360110004, created on 1 June 2022
07 Apr 2022 AD01 Registered office address changed from 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England to 8 Islington Row Middleway Birmingham B15 1LD on 7 April 2022
04 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 27 February 2021
30 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 27 February 2021