- Company Overview for NORWICH HOUSE (GUILDFORD) LIMITED (14250348)
- Filing history for NORWICH HOUSE (GUILDFORD) LIMITED (14250348)
- People for NORWICH HOUSE (GUILDFORD) LIMITED (14250348)
- Charges for NORWICH HOUSE (GUILDFORD) LIMITED (14250348)
- More for NORWICH HOUSE (GUILDFORD) LIMITED (14250348)
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) |
---|---|---|---|
17 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2024 | MA | Memorandum and Articles of Association | |
13 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
11 Sep 2024 | AA01 | Current accounting period extended from 31 July 2024 to 31 December 2024 | |
05 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
05 Aug 2024 | MR01 | Registration of charge 142503480002, created on 31 July 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with no updates | |
08 Nov 2022 | MR01 | Registration of charge 142503480001, created on 7 November 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 8 September 2022 with updates | |
08 Sep 2022 | PSC04 | Change of details for Mr Alexander Graham Robert Impey as a person with significant control on 1 September 2022 | |
08 Sep 2022 | PSC02 | Notification of Cocity Development Ltd as a person with significant control on 1 September 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Philip Anthony Gittins as a director on 1 September 2022 | |
03 Aug 2022 | AP01 | Appointment of Mr Philip Anthony Gittins as a director on 2 August 2022 | |
22 Jul 2022 | NEWINC |
Incorporation
Statement of capital on 2022-07-22
|