Advanced company searchLink opens in new window

NORTON COLLEGE (WORCESTER) LIMITED

Company number 07263642

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)
11 Nov 2019 AP01 Appointment of Mrs Rebecca Kenny as a director on 1 September 2019
11 Nov 2019 TM01 Termination of appointment of Ian Hardicker as a director on 30 August 2019
28 May 2019 CS01 Confirmation statement made on 25 May 2019 with updates
28 May 2019 PSC04 Change of details for Mr Edward Peter Morris as a person with significant control on 1 May 2019
28 May 2019 PSC02 Notification of Crucible Education Limited as a person with significant control on 1 May 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
25 Sep 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-04
25 Sep 2018 CONNOT Change of name notice
29 May 2018 CS01 Confirmation statement made on 25 May 2018 with updates
29 May 2018 PSC04 Change of details for Mr Edward Peter Morris as a person with significant control on 1 May 2018
03 May 2018 TM01 Termination of appointment of Andrew Michael Hatfeild Harter as a director on 14 August 2015
22 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
25 May 2017 CS01 Confirmation statement made on 25 May 2017 with updates
08 May 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Jun 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 250
27 Apr 2016 CH01 Director's details changed for Mr Samuel Ian Fletcher on 2 October 2015
26 Apr 2016 AD01 Registered office address changed from Victoria House 44-45 Queens Road Coventry CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 26 April 2016
26 Apr 2016 CH01 Director's details changed for Mr Edward Peter Morris on 25 March 2016
26 Apr 2016 CH01 Director's details changed for Mr Edward Peter Morris on 12 August 2015
22 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
27 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer 250 £1 ordinary shares 14/08/2015
27 May 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 250
18 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
28 May 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 250
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013