- Company Overview for NORMANTON PROPERTY SERVICES LTD. (08534532)
- Filing history for NORMANTON PROPERTY SERVICES LTD. (08534532)
- People for NORMANTON PROPERTY SERVICES LTD. (08534532)
- More for NORMANTON PROPERTY SERVICES LTD. (08534532)
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) |
---|---|---|---|
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
06 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
26 May 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
16 Jun 2020 | AA01 | Previous accounting period shortened from 5 April 2020 to 31 March 2020 | |
12 Jun 2020 | AD01 | Registered office address changed from 26a High Street Wetherby LS22 6LT to 95 Queen Elizabeth Drive Normanton WF6 1JE on 12 June 2020 | |
10 Jul 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
04 Sep 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
20 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 Jul 2017 | PSC01 | Notification of Simon Jones as a person with significant control on 17 May 2017 | |
17 Jul 2017 | PSC01 | Notification of Samantha Jones as a person with significant control on 17 May 2017 | |
14 Jul 2017 | AP01 | Appointment of Mr Simon Jones as a director on 6 July 2017 | |
28 Aug 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
26 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
03 Jul 2015 | AR01 |
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
17 Jun 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
19 Aug 2014 | CERTNM |
Company name changed b j s plastering (yorkshire) LIMITED\certificate issued on 19/08/14
|