NORCOMBE COURT MANAGEMENT COMPANY LIMITED
Company number 02499255
- Company Overview for NORCOMBE COURT MANAGEMENT COMPANY LIMITED (02499255)
- Filing history for NORCOMBE COURT MANAGEMENT COMPANY LIMITED (02499255)
- People for NORCOMBE COURT MANAGEMENT COMPANY LIMITED (02499255)
- More for NORCOMBE COURT MANAGEMENT COMPANY LIMITED (02499255)
| 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 Oct 2025 | AA | Total exemption full accounts made up to 30 June 2025 | |
| 04 Jul 2025 | TM01 | Termination of appointment of David Reginald Holborn as a director on 4 July 2025 | |
| 14 Jun 2025 | AP01 | Appointment of Mr David Reginald Holborn as a director on 1 June 2025 | |
| 12 May 2025 | CS01 | Confirmation statement made on 4 May 2025 with no updates | |
| 31 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
| 09 Aug 2024 | AP01 | Appointment of Mr Bryan Bendell as a director on 1 November 2023 | |
| 09 Aug 2024 | AP03 | Appointment of Mr Bryan Bendell as a secretary on 28 June 2024 | |
| 22 Jul 2024 | AD01 | Registered office address changed from PO Box 4385 02499255 - Companies House Default Address Cardiff CF14 8LH to 8 Cross Street Seaton Devon EX12 2LH on 22 July 2024 | |
| 07 May 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
| 15 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
| 05 Jan 2024 | RP05 | Registered office address changed to PO Box 4385, 02499255 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 | |
| 23 Jun 2023 | TM01 | Termination of appointment of Lynette Bendell as a director on 26 April 2023 | |
| 22 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
| 17 May 2023 | TM02 | Termination of appointment of Rupert Bendell as a secretary on 16 May 2023 | |
| 17 May 2023 | AD01 | Registered office address changed from 4 Queen Street C/O Loxton Chartered Surveyors Bath BA1 1HE England to St. Brandon's House 27-29 Great George Street Bristol BS1 5QT on 17 May 2023 | |
| 24 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
| 30 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
| 14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
| 21 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
| 20 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
| 13 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
| 18 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with no updates | |
| 24 Feb 2020 | AP01 | Appointment of Mrs Susan Craker as a director on 24 February 2020 | |
| 23 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
| 06 Jan 2020 | TM01 | Termination of appointment of Brian Martin as a director on 19 December 2019 |