Advanced company searchLink opens in new window

NORPICK PROPERTIES LIMITED

Company number 11020316

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 Mar 2024 AD01 Registered office address changed from PO Box C/O Pdg Unit 5 Killingbeck Office Village Killingbeck Drive Leeds LS14 6FD England to C/O Pdg Architectural Victoria Works Bruntcliffe Road Morley Leeds LS27 0LF on 11 March 2024
24 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 November 2022
29 Nov 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
08 Aug 2022 PSC04 Change of details for Mrs Mandy Jane North as a person with significant control on 1 August 2022
08 Aug 2022 CH01 Director's details changed for Mr Andrew James Pickup on 1 August 2022
08 Aug 2022 AD01 Registered office address changed from C/O Jacksons 19 Prospect Road Ossett WF5 8AE United Kingdom to PO Box C/O Pdg Unit 5 Killingbeck Office Village Killingbeck Drive Leeds LS14 6FD on 8 August 2022
08 Aug 2022 PSC04 Change of details for Mr Andrew James Pickup as a person with significant control on 1 August 2022
08 Aug 2022 CH01 Director's details changed for Mrs Mandy Jane North on 1 August 2022
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
28 Jul 2020 MR01 Registration of charge 110203160002, created on 28 July 2020
21 May 2020 CH01 Director's details changed for Mr Andrew James Pickup on 29 April 2020
21 May 2020 PSC04 Change of details for Mr Andrew James Pickup as a person with significant control on 29 April 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
18 Jul 2019 AA Micro company accounts made up to 30 November 2018
17 Jul 2019 AA01 Previous accounting period extended from 31 October 2018 to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 17 October 2018 with updates
19 Nov 2018 PSC04 Change of details for Mr Andrew James Pickup as a person with significant control on 19 November 2018
19 Nov 2018 CH01 Director's details changed for Mr Andrew James Pickup on 19 November 2018
04 Dec 2017 MR01 Registration of charge 110203160001, created on 24 November 2017
18 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted