- Company Overview for NORMAN COURT PROPERTIES LTD (11814478)
- Filing history for NORMAN COURT PROPERTIES LTD (11814478)
- People for NORMAN COURT PROPERTIES LTD (11814478)
- Charges for NORMAN COURT PROPERTIES LTD (11814478)
- More for NORMAN COURT PROPERTIES LTD (11814478)
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
|