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 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
07 Nov 2018 PSC07 Cessation of Anne King as a person with significant control on 7 November 2018
07 Nov 2018 PSC07 Cessation of Peter King as a person with significant control on 7 November 2018
12 Oct 2018 PSC07 Cessation of Louise Jackson as a person with significant control on 12 October 2018
12 Oct 2018 PSC07 Cessation of Anthony Robert Jackson as a person with significant control on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Louise Jackson as a director on 12 October 2018
12 Oct 2018 TM01 Termination of appointment of Anthony Robert Jackson as a director on 12 October 2018
19 Jul 2018 AA Micro company accounts made up to 22 November 2017
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
05 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 5 March 2018
28 Jul 2017 AA Total exemption small company accounts made up to 22 November 2016
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
22 Aug 2016 AA Total exemption small company accounts made up to 22 November 2015
07 Jun 2016 AP01 Appointment of Mrs Laura Joanne Evans as a director on 7 June 2016
07 Jun 2016 AP01 Appointment of Mr Simon David Grey Evans as a director on 7 June 2016
01 Jun 2016 AR01 Annual return made up to 22 May 2016 no member list
31 May 2015 AR01 Annual return made up to 22 May 2015 no member list
02 Mar 2015 AA Total exemption small company accounts made up to 27 November 2014
28 May 2014 AP01 Appointment of Mr Graham Anthony Trewhitt as a director
26 May 2014 AR01 Annual return made up to 22 May 2014 no member list
26 May 2014 CH01 Director's details changed for Michael Raymond Meakin on 28 February 2014
26 May 2014 CH01 Director's details changed for Karen Gail Usher on 28 February 2014
12 May 2014 AA01 Current accounting period extended from 31 May 2014 to 22 November 2014
11 May 2014 TM02 Termination of appointment of Lee Furness as a secretary
01 May 2014 AD01 Registered office address changed from Hillam Hall Chapel Street Hillam Leeds West Yorkshire LS25 5HP United Kingdom on 1 May 2014