GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 6th October 2021
filed on: 8th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th October 2021 director's details were changed
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Comberton Road Kidderminster Worcestershire DY10 1UA on 6th October 2021 to Hunt House Farm Frith Common Eardiston Tenbury Wells Worcestershire WR15 8JY
filed on: 6th, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st April 2021
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 20th March 2020
filed on: 3rd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 20th March 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th March 2020
filed on: 1st, April 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 20th March 2020
filed on: 1st, April 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st April 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2019
filed on: 5th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, August 2018
|
resolution |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 23rd March 2018: 0.20 GBP
filed on: 23rd, August 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st June 2018
filed on: 9th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 30th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st March 2017 to 30th September 2017
filed on: 24th, August 2017
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 14th, March 2017
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2016
filed on: 7th, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 4 Comberton Road Kidderminster Worcestershire DY10 1UA England on 3rd January 2017 to 4 Comberton Road Kidderminster Worcestershire DY10 1UA
filed on: 3rd, January 2017
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2016
filed on: 3rd, August 2016
|
officers |
Free Download
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 8th April 2016
filed on: 12th, July 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Comberton Road Kidderminster Worcestershire DY10 1UA United Kingdom on 12th July 2016 to 4 Comberton Road Kidderminster Worcestershire DY10 1UA
filed on: 12th, July 2016
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 12th, March 2016
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed norgrove properties LTDcertificate issued on 12/03/16
filed on: 12th, March 2016
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
SH01 |
Statement of Capital on 17th July 2015: 0.10 GBP
|
capital |
|