Advanced company searchLink opens in new window

NORTON & PROFFITT DEVELOPMENTS LIMITED

Company number 03717397

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 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 10,001
20 Dec 2023 MA Memorandum and Articles of Association
20 Dec 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Dec 2023 LIQ01 Declaration of solvency
19 Dec 2023 600 Appointment of a voluntary liquidator
19 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-13
12 Dec 2023 MR04 Satisfaction of charge 037173970006 in full
24 Oct 2023 AP01 Appointment of Mrs Lisa Ann Katherine Minns as a director on 23 October 2023
24 Oct 2023 AP01 Appointment of Mr Daniel Stephen Park as a director on 24 October 2023
24 Oct 2023 TM01 Termination of appointment of Robert David Howell Williams as a director on 20 October 2023
24 Oct 2023 TM01 Termination of appointment of Mathew John Clements as a director on 20 October 2023
19 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
23 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with no updates
05 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
05 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
05 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
05 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
25 Jul 2022 CH01 Director's details changed for Mr Robert David Howell Williams on 25 July 2022
25 Jul 2022 CH01 Director's details changed for Mr Mathew John Clements on 25 July 2022
25 Jul 2022 CH04 Secretary's details changed for St. Modwen Corporate Services Limited on 25 July 2022
25 Jul 2022 AD01 Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 25 July 2022
25 Jul 2022 PSC05 Change of details for St. Modwen Ventures Limited as a person with significant control on 25 July 2022
12 Apr 2022 AP01 Appointment of Mr Robert David Howell Williams as a director on 31 March 2022
12 Apr 2022 TM01 Termination of appointment of Guy Charles Gusterson as a director on 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates