Advanced company searchLink opens in new window

16 NORMANTON FREEHOLD LIMITED

Company number 04348254

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)
30 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 5
25 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
25 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 5
26 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
12 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 5
27 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Sep 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Aug 2012 TM02 Termination of appointment of Lucy Wheeler as a secretary
19 Aug 2012 AP03 Appointment of Mr Mark Ian Kitching as a secretary
25 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
19 Jan 2012 AD01 Registered office address changed from C/O Marking Kitching Flat 5 16 Normanton Road South Croydon Surrey CR21 7AR England on 19 January 2012
22 Jul 2011 AD01 Registered office address changed from 35 Selsdon Road South Croydon Surrey CR2 6PY England on 22 July 2011
21 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
24 Jan 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
11 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
22 Jan 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
14 Jan 2010 CH03 Secretary's details changed for Lucy Elizabeth Wheeler on 2 October 2009
14 Jan 2010 CH01 Director's details changed for Brian Tracy on 13 January 2010
02 Apr 2009 287 Registered office changed on 02/04/2009 from 1 teal close south croydon surrey CR2 8SU
04 Feb 2009 AA Accounts for a dormant company made up to 31 January 2009
26 Jan 2009 363a Return made up to 07/01/09; full list of members
26 Jan 2009 288b Appointment terminated secretary christopher nelson
13 Nov 2008 88(2) Ad 04/10/08\gbp si 5@1=5\gbp ic 5/10\