C.J.NORMAN LIMITED
Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/03/254 March 2025 | Confirmation statement made on 2025-02-28 with no updates |
19/07/2419 July 2024 | Registered office address changed from 82 Como Street Romford Essex RM7 7DT to 15 Hearle Way Hatfield AL10 9EW on 2024-07-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-06-30 |
29/02/2429 February 2024 | Confirmation statement made on 2024-02-29 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
28/02/2328 February 2023 | Confirmation statement made on 2023-02-28 with no updates |
14/11/2214 November 2022 | Change of details for Mr Clifford Harvey as a person with significant control on 2022-10-21 |
21/10/2221 October 2022 | Change of details for Mr Clifford Harvey as a person with significant control on 2022-10-20 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-28 with no updates |
18/01/2218 January 2022 | Appointment of Mr Clifford Harvey as a director on 2022-01-17 |
18/01/2218 January 2022 | Termination of appointment of Laura Kate Harvey as a director on 2022-01-17 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
06/11/196 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILLS |
06/11/196 November 2019 | DIRECTOR APPOINTED MISS LAURA KATE HARVEY |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD HARVEY |
23/11/1823 November 2018 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARVEY |
27/07/1827 July 2018 | DIRECTOR APPOINTED MR DAVID EDWARD MILLS |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/03/168 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
06/03/146 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
28/02/1328 February 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
12/03/1212 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
06/04/116 April 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD HARVEY / 01/10/2009 |
17/05/1017 May 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/10/0920 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MARK SMART |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/04/092 April 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
26/03/0826 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/075 June 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
30/05/0630 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/03/068 March 2006 | REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 1 BRYANT AVENUE ROMFORD ESSEX RM3 0AP |
08/03/068 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
12/05/0512 May 2005 | RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS |
27/04/0427 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
19/04/0419 April 2004 | RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 |
24/03/0324 March 2003 | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS |
29/04/0229 April 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01 |
22/03/0222 March 2002 | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | SECRETARY RESIGNED |
25/09/0125 September 2001 | NEW SECRETARY APPOINTED |
24/09/0124 September 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
11/04/0111 April 2001 | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS |
03/05/003 May 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
30/03/0030 March 2000 | RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS |
14/09/9914 September 1999 | RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS |
25/08/9925 August 1999 | FULL ACCOUNTS MADE UP TO 30/06/98 |
25/08/9925 August 1999 | REGISTERED OFFICE CHANGED ON 25/08/99 FROM: 509/511 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6ER |
11/05/9811 May 1998 | FULL ACCOUNTS MADE UP TO 30/06/97 |
16/03/9816 March 1998 | RETURN MADE UP TO 17/03/98; NO CHANGE OF MEMBERS |
24/06/9724 June 1997 | NEW DIRECTOR APPOINTED |
20/06/9720 June 1997 | FULL ACCOUNTS MADE UP TO 30/06/96 |
17/04/9717 April 1997 | RETURN MADE UP TO 17/03/97; NO CHANGE OF MEMBERS |
22/10/9622 October 1996 | RETURN MADE UP TO 17/03/96; FULL LIST OF MEMBERS |
08/12/958 December 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
26/06/9526 June 1995 | COMPANY NAME CHANGED OLDNORM LIMITED CERTIFICATE ISSUED ON 27/06/95 |
22/03/9522 March 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/9517 March 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company