Advanced company searchLink opens in new window

NORWEST PROPERTIES (CHESHIRE) LIMITED

Company number 04302797

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)
22 Feb 2016 SH03 Purchase of own shares.
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 4
14 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
14 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
22 Jul 2014 MR04 Satisfaction of charge 1 in full
15 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 4
15 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
12 Oct 2012 CH03 Secretary's details changed for Mr Stuart Handley on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr. Ray Mcsharry Jnr on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr Stuart Handley on 12 October 2012
12 Oct 2012 CH01 Director's details changed for Mr. Simon Thomas Rowe on 12 October 2012
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
27 May 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Oct 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
30 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Oct 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
15 Oct 2009 CH01 Director's details changed for Simon Rowe on 2 October 2009
14 Oct 2009 CH01 Director's details changed for Ray Mcsharry Jnr on 2 October 2009
14 Oct 2009 CH01 Director's details changed for Stuart Handley on 2 October 2009
20 Sep 2009 AA Total exemption full accounts made up to 31 March 2009
24 Jun 2009 288b Appointment terminated director frank robinson
14 Oct 2008 363a Return made up to 11/10/08; full list of members