Advanced company searchLink opens in new window

NORMANDY COURT MANAGEMENT ASSOCIATION LIMITED

Company number 02375696

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)
20 Feb 2024 AD01 Registered office address changed from 140 Hillson Drive PO Box 703 Fareham Hampshire PO14 9PP United Kingdom to 140 Hillson Drive Fareham PO15 6PA on 20 February 2024
15 Nov 2023 AA Micro company accounts made up to 31 August 2023
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
05 Dec 2022 AA Micro company accounts made up to 31 August 2022
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
06 Jan 2022 AA Micro company accounts made up to 31 August 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 31 August 2020
13 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
03 Dec 2019 AA Micro company accounts made up to 31 August 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
13 Nov 2018 AA Micro company accounts made up to 31 August 2018
21 May 2018 AA Micro company accounts made up to 31 August 2017
14 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
03 May 2017 AA Total exemption full accounts made up to 31 August 2016
03 Mar 2017 AP04 Appointment of Zephyr Property Management Ltd as a secretary on 1 March 2017
03 Mar 2017 TM02 Termination of appointment of Richard Dixon as a secretary on 28 February 2017
22 Feb 2017 AD01 Registered office address changed from Flat 5 Normandy Court Shore Road, Warsash Southampton Hampshire SO31 9FS to 140 Hillson Drive PO Box 703 Fareham Hampshire PO14 9PP on 22 February 2017
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 12
26 Apr 2016 TM01 Termination of appointment of John Alexander Hampton as a director on 5 April 2016
14 Apr 2016 AA Total exemption full accounts made up to 31 August 2015
10 Jun 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 12
01 Apr 2015 AA Total exemption full accounts made up to 31 August 2014
29 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 12