Advanced company searchLink opens in new window

NORMAN COURT PROPERTIES LTD

Company number 11814478

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)
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
13 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
10 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
16 Jun 2022 MR01 Registration of charge 118144780001, created on 15 June 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
11 Jan 2022 AA Accounts for a dormant company made up to 28 February 2021
09 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates
07 Feb 2020 PSC04 Change of details for Mr Simon John William Greenwood as a person with significant control on 5 February 2020
07 Feb 2020 PSC04 Change of details for Mr Simon John William Greenwood as a person with significant control on 5 February 2020
07 Feb 2020 PSC04 Change of details for Mr Simon John William Greenwood as a person with significant control on 5 February 2020
07 Feb 2020 PSC04 Change of details for Mr Simon John William Greenwood as a person with significant control on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Simon John William Greenwood on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 1 Oak Farm Cottages Hookstone Chase Hookstone Chase Harrogate HG2 7DL England to 1 Oak Farm Cottages Hookstone Chase Harrogate HG2 7DL on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Simon John William Greenwood on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Simon John William Greenwood on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Simon John William Greenwood on 5 February 2020
05 Feb 2020 PSC04 Change of details for Mr Simon John William Greenwood as a person with significant control on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 1 Oak Farm Cottages Hookstone Chase Hookstone Chase Harrogate HG2 7DL England to 1 Oak Farm Cottages Hookstone Chase Hookstone Chase Harrogate HG2 7DL on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1 Oak Farm Cottages Hookstone Chase Hookstone Chase Harrogate HG2 7DL on 5 February 2020
08 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted