NORMAN COURT ESTATE LIMITED

Home Farm Norman Court Home Farm Norman Court, Nr Salisbury, SP5 1NL, Wilts
StatusACTIVE
Company No.01283108
CategoryPrivate Limited Company
Incorporated25 Oct 1976
Age47 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

NORMAN COURT ESTATE LIMITED is an active private limited company with number 01283108. It was incorporated 47 years, 8 months, 10 days ago, on 25 October 1976. The company address is Home Farm Norman Court Home Farm Norman Court, Nr Salisbury, SP5 1NL, Wilts.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 12 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 21 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 21 May 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2019

Action Date: 19 Dec 2018

Category: Capital

Type: SH01

Date: 2018-12-19

Capital : 15,137,000 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brickberg Ab

Notification date: 2018-12-10

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2019

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andreas Klow

Notification date: 2018-12-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-01-08

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 18 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012831080011

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012831080009

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012831080008

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Dec 2018

Action Date: 30 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012831080010

Charge creation date: 2018-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2018

Action Date: 29 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 012831080007

Charge creation date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 21 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2012

Action Date: 24 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 24 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-24

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Lewis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2010

Action Date: 24 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-24

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Wilhelm Bertil Axel Bergengren

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Karl Georg Anders Bergengren

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: Mr Mark Howard Lewis

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jan 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 17 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 11 Jun 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 May 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/99; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Apr 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 29/09/97 to 30/09/97

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/97; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 30 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 17 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 28 Apr 1992

Category: Annual-return

Type: 363s

Description: Return made up to 24/04/92; no change of members

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Annual-return

Type: 363a

Description: Return made up to 24/04/91; full list of members

Documents

View document PDF


Some Companies

AIRCRAFT & COMMERCIAL TOOLS (SHEFFIELD) LIMITED

BOWLING GREEN STREET,SHEFFIELD,S3 8SU

Number:01234581
Status:ACTIVE
Category:Private Limited Company

ATATAJ COMPANY LIMITED

2 GLEBE HOUSE,BASINGSTOKE,RG21 5NA

Number:11572373
Status:ACTIVE
Category:Private Limited Company

ENERGIZE! FITNESS LIMITED

1ST FLOOR,PRINCES RISBOROUGH,HP27 0JP

Number:03541193
Status:ACTIVE
Category:Private Limited Company

IBOSS NETWORK SECURITY LIMITED

PART THIRD FLOOR,LONDON,EC3A 8FR

Number:08790078
Status:ACTIVE
Category:Private Limited Company

PENTIUS LTD

9 SOLLERSHOTT WEST,LETCHWORTH GARDEN CITY,SG6 3PU

Number:09957157
Status:ACTIVE
Category:Private Limited Company

PROPERTY FORMULA LIMITED

GREENACRE, 13 WOOTTON VILLAGE,OXFORD,OX1 5JL

Number:07802802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source