NORWICH PROPERTY DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 11190986 |
Category | Private Limited Company |
Incorporated | 06 Feb 2018 |
Age | 6 years, 5 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NORWICH PROPERTY DEVELOPMENTS LIMITED is an active private limited company with number 11190986. It was incorporated 6 years, 5 months, 12 days ago, on 06 February 2018. The company address is Lake View Cottage Brick Kiln Road Lake View Cottage Brick Kiln Road, Norwich, NR10 5NL, England.
Company Fillings
Confirmation statement with updates
Date: 03 Jan 2024
Action Date: 01 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-01
Documents
Change to a person with significant control
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-12-31
Psc name: D & R Construction Developments Limited
Documents
Appoint person director company with name date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Frederick Carman
Appointment date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
Change date: 2024-01-03
Old address: The Grove Barns Sallow Lane Framingham Pigot Norwich NR14 7QW United Kingdom
New address: Lake View Cottage Brick Kiln Road Hevingham Norwich NR10 5NL
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Thomas Property Limited
Cessation date: 2023-12-31
Documents
Cessation of a person with significant control
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Loveday Capital Limited
Cessation date: 2023-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Jonathan Loveday
Termination date: 2023-12-31
Documents
Termination director company with name termination date
Date: 03 Jan 2024
Action Date: 31 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Thomas
Termination date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Mar 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 05 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-05
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2019
Action Date: 05 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-05
Documents
Capital name of class of shares
Date: 30 May 2018
Category: Capital
Type: SH08
Documents
Termination director company with name termination date
Date: 15 May 2018
Action Date: 22 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Frederick Carman
Termination date: 2018-03-22
Documents
Resolution
Date: 13 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ENVIRONMENTAL MANAGEMENT GROUP LIMITED
INVISION HOUSE,HITCHIN,SG4 0TY
Number: | 11390143 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 HALL LANE,BURNTWOOD,WS7 0JP
Number: | 03348605 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE MEADOW MIDDLE STREET,SHIPSTON-ON-STOUR,CV36 4LS
Number: | 11729767 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 NORTH LANE,LEEDS,LS6 3HU
Number: | 01354117 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY
Number: | 07737905 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WOOLNER ROAD,SWINDON,SN25 2QU
Number: | 11462770 |
Status: | ACTIVE |
Category: | Private Limited Company |