Advanced company searchLink opens in new window

447 NORWOOD ROAD MANAGEMENT COMPANY LIMITED

Company number 12128078

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)
27 Aug 2024 AA Micro company accounts made up to 31 July 2024
17 Jun 2024 CS01 Confirmation statement made on 17 June 2024 with no updates
10 Apr 2024 AP01 Appointment of Miss Afia Hale-Abusham as a director on 10 April 2024
08 Apr 2024 TM01 Termination of appointment of Stuart James Hamilton as a director on 8 April 2024
03 Aug 2023 AA Micro company accounts made up to 31 July 2023
19 Jun 2023 CS01 Confirmation statement made on 17 June 2023 with updates
28 Mar 2023 AA Micro company accounts made up to 31 July 2022
20 Jun 2022 CS01 Confirmation statement made on 17 June 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 31 July 2021
27 Jan 2022 TM02 Termination of appointment of Matthew David Fellows as a secretary on 26 January 2022
27 Jan 2022 AP04 Appointment of Am Surveying & Block Management as a secretary on 27 January 2022
27 Jan 2022 AD01 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to 42 New Road Ditton Aylesford ME20 6AD on 27 January 2022
09 Aug 2021 CS01 Confirmation statement made on 17 June 2021 with updates
05 Jul 2021 TM02 Termination of appointment of Dominic Charles Snell as a secretary on 16 June 2021
05 Jul 2021 CH01 Director's details changed for Mr Brian James Corbin on 16 June 2021
05 Jul 2021 CH01 Director's details changed for Mr Stuart James Hamilton on 16 June 2021
05 Jul 2021 AP01 Appointment of Mr Stuart James Hamilton as a director on 16 June 2021
05 Jul 2021 AP03 Appointment of Mr Matthew David Fellows as a secretary on 16 June 2021
05 Jul 2021 AP01 Appointment of Mr Matthew David Fellows as a director on 16 June 2021
05 Jul 2021 AP01 Appointment of Mrs Casey Carey as a director on 16 June 2021
28 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
19 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 49
08 Jun 2020 AD01 Registered office address changed from 33 Gilkes Crescent London SE21 7BP United Kingdom to 67 Westow Street Upper Norwood London SE19 3RW on 8 June 2020
29 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-29
  • GBP 14