Advanced company searchLink opens in new window

NORMANDIE COURT MANAGEMENT COMPANY LIMITED

Company number 03564126

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)
23 Aug 1999 288b Director resigned
28 Jul 1999 AA Full accounts made up to 30 April 1999
06 Jul 1999 88(2)R Ad 21/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 17/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 12/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 12/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 11/12/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 20/05/99--------- £ si 1@1=1 £ ic 14/15
06 Jul 1999 88(2)R Ad 12/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 30/04/98--------- £ si 2@1
06 Jul 1999 88(2)R Ad 24/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 28/08/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 04/09/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 10/09/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 05/10/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 05/11/98--------- £ si 1@1
06 Jul 1999 88(2)R Ad 30/10/98--------- £ si 1@1
18 Jun 1999 287 Registered office changed on 18/06/99 from: 56-62 croxsted road dulwich london BN3 4QD
19 May 1999 363s Return made up to 14/05/99; full list of members
19 May 1999 225 Accounting reference date shortened from 31/05/99 to 30/04/99
21 Jun 1998 288a New director appointed
21 Jun 1998 288a New secretary appointed;new director appointed
27 May 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 May 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
14 May 1998 NEWINC Incorporation