NORWOOD HILL LIMITED

Blenheim House Blenheim House Blenheim House Blenheim House, Surrey, RH6 0ET, United Kingdom
StatusACTIVE
Company No.10792206
CategoryPrivate Limited Company
Incorporated26 May 2017
Age7 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

NORWOOD HILL LIMITED is an active private limited company with number 10792206. It was incorporated 7 years, 1 month, 13 days ago, on 26 May 2017. The company address is Blenheim House Blenheim House Blenheim House Blenheim House, Surrey, RH6 0ET, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 25 May 2024

Action Date: 25 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 25 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change person director company with change date

Date: 23 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-23

Officer name: Mr Simon Paul Woods

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2022

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Piers Gosnold

Appointment date: 2021-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 May 2022

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Piers Gosnold

Notification date: 2021-07-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2022

Action Date: 23 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Maxwell Charles Dobson

Cessation date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maiko Davison

Termination date: 2021-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2022

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Maxwell Charles Dobson

Termination date: 2021-07-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2021

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maiko Davison

Cessation date: 2017-05-27

Documents

View document PDF

Cessation of a person with significant control

Date: 09 May 2019

Action Date: 27 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tessa Kate Debenham

Cessation date: 2017-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

Old address: C/O 30 Portland Place London W1B 1LZ United Kingdom

New address: Blenheim House Blenheim House Norwood Hill Orchards, Charlwood Surrey RH6 0ET

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Mark Maxwell Charles Dobson

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Ms Tessa Kate Debenham

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Simon Paul Woods

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Ms Maiko Davison

Documents

View document PDF

Incorporation company

Date: 26 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBE INTERIORS LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:06998480
Status:ACTIVE
Category:Private Limited Company

HAYDN EVANS CONSULTING LIMITED

1ST FLOOR ORCHARD HOUSE,IPSWICH,IP4 2JL

Number:03902427
Status:ACTIVE
Category:Private Limited Company

MAD MONEY RECORDS LIMITED

45 CLEM ATTLEE COURT,LONDON,SW6 7RX

Number:08701175
Status:ACTIVE
Category:Private Limited Company

SCANDINAVIAN SKINCARE ACADEMY LTD

56-58 HIGH STREET,BROADWAY,WR12 7DT

Number:11242901
Status:ACTIVE
Category:Private Limited Company

SLABS R US LIMITED

45 MOORLAND ROAD,SOMERSET,TA6 4JR

Number:06005840
Status:ACTIVE
Category:Private Limited Company

THE LOFT DESIGN & PRINT LIMITED

LAKE HOUSE LAKE PLACE,WIRRAL,CH47 2DW

Number:06732293
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