- Company Overview for NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST (05083002)
- Filing history for NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST (05083002)
- People for NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST (05083002)
- More for NORWICH HERITAGE ECONOMIC AND REGENERATION TRUST (05083002)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Jan 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2016 | DS01 | Application to strike the company off the register | |
13 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
10 May 2016 | AR01 | Annual return made up to 24 March 2016 no member list | |
21 Mar 2016 | AD01 | Registered office address changed from The Guildhall Gaol Hill Norwich Norfolk NR2 1JS to King Street House King Street House 15 Upper King Street Norwich NR3 1RB on 21 March 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Graham Richard James as a director on 3 December 2015 | |
08 Dec 2015 | TM01 | Termination of appointment of Christine Frazer as a director on 3 December 2015 | |
30 Nov 2015 | AA01 | Previous accounting period extended from 31 March 2015 to 30 September 2015 | |
05 May 2015 | AR01 | Annual return made up to 24 March 2015 no member list | |
19 Jan 2015 | TM01 | Termination of appointment of John Anthony Fry as a director on 23 October 2014 | |
08 Jul 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
11 Jun 2014 | AP01 | Appointment of Mr Richard Marks as a director | |
02 Apr 2014 | AR01 | Annual return made up to 24 March 2014 no member list | |
02 Apr 2014 | CH01 | Director's details changed for Ms Christine Frazer on 1 March 2014 | |
18 Jul 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
28 Jun 2013 | TM01 | Termination of appointment of Jeremy Collins as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Bertie Collins as a director | |
08 May 2013 | AR01 | Annual return made up to 24 March 2013 no member list | |
03 May 2013 | TM01 | Termination of appointment of David Hill as a director | |
21 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
16 Oct 2012 | AP01 | Appointment of Mr Simon Baldry as a director | |
16 Oct 2012 | TM01 | Termination of appointment of Christopher Dicker as a director | |
12 Jul 2012 | AP01 | Appointment of Mr Robin Peter Wilson Hall as a director |