NOR-CAMBS HOMES & DEVELOPMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

16/06/2516 June 2025 Director's details changed for Mr Karl Joseph Frusher on 2025-05-30

View Document

13/06/2513 June 2025 Change of details for Mr Karl Joseph Frusher as a person with significant control on 2025-05-30

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

25/06/2425 June 2024 Director's details changed for Mr Karl Joseph Frusher on 2024-05-31

View Document

25/06/2425 June 2024 Change of details for Mr Karl Joseph Frusher as a person with significant control on 2024-05-31

View Document

25/06/2425 June 2024 Secretary's details changed for Mr Karl Joseph Frusher on 2024-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/03/2320 March 2023 Registered office address changed from The Old School House, Dartford Road, March Cambs PE15 8AE to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-20

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Satisfaction of charge 063373310015 in full

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/02/1919 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063373310013

View Document

18/02/1918 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063373310014

View Document

11/02/1911 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063373310013

View Document

07/02/197 February 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

28/01/1928 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/11/1814 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063373310012

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/09/172 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 063373310012

View Document

29/07/1729 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063373310011

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR SEAN BROWN

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063373310010

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063373310011

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063373310009

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 063373310010

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/08/1520 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SEAN GERALD BROWN / 08/08/2015

View Document

20/08/1520 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063373310006

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063373310009

View Document

07/05/147 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063373310008

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/09/1317 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063373310007

View Document

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063373310006

View Document

07/01/137 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/12/1221 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/10/122 October 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

30/04/1230 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/04/1230 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/03/1215 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/12/1021 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/05/0927 May 2009 CURRSHO FROM 31/08/2008 TO 31/12/2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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