NORMANHURST LONDON LIMITED

3a Normanhurst Cecil Road, London, SW19 1JS
StatusACTIVE
Company No.05559341
CategoryPrivate Limited Company
Incorporated09 Sep 2005
Age18 years, 9 months, 26 days
JurisdictionEngland Wales

SUMMARY

NORMANHURST LONDON LIMITED is an active private limited company with number 05559341. It was incorporated 18 years, 9 months, 26 days ago, on 09 September 2005. The company address is 3a Normanhurst Cecil Road, London, SW19 1JS.



Company Fillings

Accounts with accounts type micro entity

Date: 20 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Belinda Wright

Notification date: 2024-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ka King Cheung

Cessation date: 2024-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Belinda Wright

Appointment date: 2024-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ka King Cheung

Termination date: 2024-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ka King Cheung

Notification date: 2019-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cohen

Termination date: 2019-12-06

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2020

Action Date: 06 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Cohen

Cessation date: 2019-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2020

Action Date: 06 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ka King Cheung

Appointment date: 2019-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 09 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2018

Action Date: 09 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 09 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-10

Officer name: Miss Alison Jeanne Russell

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 09 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Rebecca Natalie Pullen

Appointment date: 2016-09-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2016

Action Date: 10 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Jeanne Russell

Termination date: 2016-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 09 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2015

Action Date: 13 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-13

Old address: 2 Normanhurst, Cecil Road Wimbledon London SW19 1JS

New address: 3a Normanhurst Cecil Road London SW19 1JS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2014

Action Date: 09 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Cohen

Documents

View document PDF

Appoint person director company with name

Date: 05 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Natalie Pullen

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benn Coley

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Cohen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 09 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2012

Action Date: 09 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2011

Action Date: 09 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Cohen

Documents

View document PDF

Termination director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Wales

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2010

Action Date: 09 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-09

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Alison Jeanne Russell

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Joanne Louise Wales

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2010

Action Date: 09 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-09

Officer name: Benn Edward Coley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / benn coley / 01/09/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK SWAN PASTIMES LIMITED

SMART INSOLVENY SOLUTIONS LTD,WORCESTER,WR1 3AA

Number:08910619
Status:LIQUIDATION
Category:Private Limited Company

DIGICOM 2003 LTD

21FOXWELL ROAD,BIRMINGHAM,B9 5SQ

Number:10916691
Status:ACTIVE
Category:Private Limited Company

GLOBEWAY SERVICES LTD

117 DARTFORD ROAD,DARTFORD,DA1 3EN

Number:11717300
Status:ACTIVE
Category:Private Limited Company

P H FREEMAN LIMITED

14 GATELAND DRIVE,LEEDS,LS17 8HU

Number:03374655
Status:ACTIVE
Category:Private Limited Company

SCIENCE COATINGS LTD

6 HILLSTONE COURT,STANWICK,NN9 6RT

Number:08797133
Status:ACTIVE
Category:Private Limited Company

SPRINGSHAW COURT MANAGEMENT COMPANY LIMITED

4 SPRINGSHAW COURT,TUNBRIDGE WELLS,TN2 3SS

Number:03305545
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