Advanced company searchLink opens in new window

NORMAN GLENN KITCHENS & INTERIORS LIMITED

Company number 02238336

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)
16 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
13 May 2021 AA Total exemption full accounts made up to 31 December 2020
07 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
01 May 2020 TM01 Termination of appointment of Simon John Richmond as a director on 30 April 2020
01 May 2020 AP01 Appointment of Mrs Sharon Wallis as a director on 1 May 2020
19 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
24 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
15 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
09 Oct 2017 AA Full accounts made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
14 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
14 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
10 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
19 Apr 2016 TM01 Termination of appointment of Martin Muir Gill as a director on 8 April 2016
14 Jan 2016 TM02 Termination of appointment of Pamela Kathleen Manster as a secretary on 31 December 2015
14 Jan 2016 AD01 Registered office address changed from 20 Westlands Way Oxted Surrey RH8 0nd to 100 London Road St. Albans Hertfordshire AL1 1NX on 14 January 2016