Advanced company searchLink opens in new window

NORCOMBE COURT MANAGEMENT COMPANY LIMITED

Company number 02499255

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)
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
  • RES13 ‐ Company business 06/12/2019
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
  • RES13 ‐ Company business 06/12/2019
06 Jan 2020 TM01 Termination of appointment of Brian Martin as a director on 19 December 2019
06 Jan 2020 AP01 Appointment of Mr Brian Martin as a director on 27 November 2019
20 Dec 2019 TM01 Termination of appointment of Dorothy Alison Blake as a director on 19 December 2019
22 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
30 Sep 2019 AD01 Registered office address changed from 4 Queen Street Bath BA1 1HE England to 4 Queen Street C/O Loxton Chartered Surveyors Bath BA1 1HE on 30 September 2019
26 Sep 2019 AP03 Appointment of Mr Rupert Bendell as a secretary on 19 September 2019
23 Sep 2019 AD01 Registered office address changed from Hillsdon House High Street Sidmouth Devon EX10 8LD to 4 Queen Street Bath BA1 1HE on 23 September 2019
23 Sep 2019 TM02 Termination of appointment of Spencer Jarrett as a secretary on 19 September 2019
08 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates