Advanced company searchLink opens in new window

MARK NORMAN LIMITED

Company number 01071077

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)
10 Nov 2023 AD01 Registered office address changed from 8B Lonsdale Gardens (Waightsharnock) Tunbridge Wells TN1 1NU England to 8 High Street Brentwood Essex CM14 4AB on 10 November 2023
10 Nov 2023 LIQ01 Declaration of solvency
10 Nov 2023 600 Appointment of a voluntary liquidator
10 Nov 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-26
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 May 2023 SH08 Change of share class name or designation
26 May 2023 SH10 Particulars of variation of rights attached to shares
24 Nov 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with updates
10 Sep 2020 AD01 Registered office address changed from Stoney Lodge Beggar Hill Fryerning Ingatestone CM4 0PG England to 8B Lonsdale Gardens (Waightsharnock) Tunbridge Wells TN1 1NU on 10 September 2020
28 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2019 AD01 Registered office address changed from Stoney Lodge Shepherds Hill Romford RM3 0NP England to Stoney Lodge Beggar Hill Fryerning Ingatestone CM4 0PG on 8 February 2019
03 Jan 2019 AD01 Registered office address changed from Little Paddocks Shepherds Hill Harold Wood Romford Essex RM3 0NR to Stoney Lodge Shepherds Hill Romford RM3 0NP on 3 January 2019
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
01 Mar 2017 TM01 Termination of appointment of Brenda Rosemary Budge as a director on 21 February 2017
01 Mar 2017 AP01 Appointment of Mr Tony Spencer Budge as a director on 21 February 2017