Advanced company searchLink opens in new window

NORFOLK HOUSE AND MONTESSORI HOUSE LIMITED

Company number 06700115

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)
06 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
09 Jun 2017 AA Accounts for a small company made up to 31 August 2016
07 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates
09 Jun 2016 AA Accounts for a small company made up to 31 August 2015
13 May 2016 AD02 Register inspection address has been changed from Orchard Court Orchard Lane Bristol BS1 5WS United Kingdom to Narrow Quay House Narrow Quay Bristol BS1 4QA
13 May 2016 AD03 Register(s) moved to registered inspection location Narrow Quay House Narrow Quay Bristol BS1 4QA
25 Mar 2016 CERTNM Company name changed norfolk house school (london) LTD\certificate issued on 25/03/16
  • RES15 ‐ Change company name resolution on 2016-03-15
25 Mar 2016 CONNOT Change of name notice
05 Jan 2016 CH04 Secretary's details changed for Velocity Company Secretarial Services Limited on 9 November 2015
18 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
02 Apr 2015 AA Accounts for a small company made up to 31 August 2014
05 Dec 2014 AP01 Appointment of Mr Steven John York Wade as a director on 1 December 2014
05 Dec 2014 TM01 Termination of appointment of Marwan Naja as a director on 30 November 2014
18 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
05 Jun 2014 AA Accounts for a small company made up to 31 August 2013
02 Jan 2014 CH01 Director's details changed for Mr Marwan Naja on 2 January 2014
02 Oct 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
10 Jun 2013 AA Accounts for a small company made up to 31 August 2012
12 Nov 2012 AD03 Register(s) moved to registered inspection location
12 Nov 2012 AD02 Register inspection address has been changed
06 Nov 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
27 Jun 2012 AP04 Appointment of Velocity Company Secretarial Services Limited as a secretary
27 Jun 2012 TM02 Termination of appointment of Andrew Elliott-Frey as a secretary
07 Jun 2012 AA Accounts for a small company made up to 31 August 2011
03 Jan 2012 AD01 Registered office address changed from 60 High Street Wimbledon Village London SW19 5EE on 3 January 2012