Advanced company searchLink opens in new window

NORWOOD HOUSE MANAGEMENT COMPANY LIMITED

Company number 08539265

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)
28 Jun 2023 CH01 Director's details changed for Mr Graham Anthony Trewhitt on 28 June 2023
26 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
12 Apr 2023 AA Total exemption full accounts made up to 22 November 2022
08 Sep 2022 PSC08 Notification of a person with significant control statement
30 Aug 2022 PSC07 Cessation of Karen Gail Usher as a person with significant control on 30 August 2022
30 Aug 2022 PSC07 Cessation of Michael Raymond Meakin as a person with significant control on 30 August 2022
29 Jul 2022 AA Total exemption full accounts made up to 22 November 2021
30 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
30 May 2022 CH01 Director's details changed for Mrs Laura Joanne Evans on 20 May 2022
30 May 2022 AD01 Registered office address changed from London House, 12 York Place Mews York Place Harrogate North Yorkshire HG1 1HL United Kingdom to 8 York Place Mews York Place Harrogate North Yorkshire HG1 1HL on 30 May 2022
01 Sep 2021 TM01 Termination of appointment of Simon David Grey Evans as a director on 25 August 2021
28 Jul 2021 AA Total exemption full accounts made up to 22 November 2020
02 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
28 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
25 May 2020 AA Total exemption full accounts made up to 22 November 2019
31 May 2019 AA Total exemption full accounts made up to 22 November 2018
24 May 2019 PSC07 Cessation of Simon David Grey Evans as a person with significant control on 24 May 2019
24 May 2019 PSC07 Cessation of Laura Joanne Evans as a person with significant control on 24 May 2019
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
27 Mar 2019 AD01 Registered office address changed from 9 York Place Mews York Place Harrogate North Yorkshire HG1 1HL United Kingdom to London House, 12 York Place Mews York Place Harrogate North Yorkshire HG1 1HL on 27 March 2019
29 Jan 2019 PSC07 Cessation of Graham Anthony Trewhitt as a person with significant control on 29 January 2019
28 Nov 2018 AD01 Registered office address changed from 9 9 York Place Mews York Place Harrogate North Yorkshire HG1 1HL United Kingdom to 9 York Place Mews York Place Harrogate North Yorkshire HG1 1HL on 28 November 2018
28 Nov 2018 AP01 Appointment of Miss Natalie Ware as a director on 12 October 2018
28 Nov 2018 AD01 Registered office address changed from 9 9 York Place Mews York Place Harrogate North Yorkshire HG1 1HL United Kingdom to 9 9 York Place Mews York Place Harrogate North Yorkshire HG1 1HL on 28 November 2018
28 Nov 2018 AD01 Registered office address changed from 8 York Place Mews York Place Harrogate Yorkshire HG1 1HL to 9 9 York Place Mews York Place Harrogate North Yorkshire HG1 1HL on 28 November 2018