- Company Overview for CLAIRE NORRISH PR LTD (06142977)
- Filing history for CLAIRE NORRISH PR LTD (06142977)
- People for CLAIRE NORRISH PR LTD (06142977)
- More for CLAIRE NORRISH PR LTD (06142977)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
01 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
22 Mar 2023 | CH01 | Director's details changed for Mrs Helen Claire Mann on 22 March 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
21 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 2nd Floor Stanford Gate South Road Brighton BN1 6SB England to Basepoint Business Centre C/O Time Accounts Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 26 September 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
24 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mrs Helen Claire Norrish on 6 July 2019 | |
23 Mar 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
07 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
26 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
18 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR England to 2nd Floor Stanford Gate South Road Brighton BN1 6SB on 23 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
23 Mar 2016 | CH01 | Director's details changed for Mrs Helen Claire Norrish on 18 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR to Maritime House Suite Golf 3, Basin Road North Hove East Sussex BN41 1WR on 23 December 2015 | |
15 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|