NORBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Termination of appointment of Richie Lee Seymour as a director on 2022-04-29

View Document

04/05/224 May 2022 Cessation of Richie Lee Seymour as a person with significant control on 2022-04-29

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

12/10/2112 October 2021 Compulsory strike-off action has been suspended

View Document

02/07/202 July 2020 CESSATION OF RENNY LEACH AS A PSC

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR RICHIE LEE SEYMOUR

View Document

02/07/202 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHIE LEE SEYMOUR

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR RENNY LEACH

View Document

11/03/2011 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/08/1913 August 2019 DIRECTOR APPOINTED MR RENNY LEACH

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DERRICK BARRINGTON

View Document

13/08/1913 August 2019 CESSATION OF DERRICK BARRINGTON AS A PSC

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RENNY LEACH

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

23/03/1923 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

01/02/191 February 2019 CESSATION OF CLAIRE LORNA LEACH AS A PSC

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE LEACH

View Document

01/02/191 February 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DERRICK BARRINGTON

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR DERRICK BARRINGTON

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/08/186 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LORNA LEACH / 01/01/2018

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LORNA LEACH / 11/07/2017

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM 30 MILL STREET BEDFORD BEDS MK40 3HD

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/05/1619 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/11/1513 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/02/1512 February 2015 Annual return made up to 1 November 2014 with full list of shareholders

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR DERRICK BARRINGTON

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR DERRICK BARRINGTON

View Document

11/03/1411 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS CLAIRE LORNA LEACH

View Document

27/02/1427 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 100

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR DERRICK BARRINGTON

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 2 BROAD OAKS PARK COLCHESTER ESSEX CO4 0JX

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY PEONY DE SILVA

View Document

31/01/1431 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

06/09/136 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

24/08/1224 August 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

11/04/1211 April 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/08/1124 August 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DERRICK BARRINGTON / 21/08/2010

View Document

04/05/104 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 RETURN MADE UP TO 21/08/08; NO CHANGE OF MEMBERS

View Document

22/05/0822 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

13/09/0713 September 2007 RETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/042 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

28/10/0028 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

17/09/9917 September 1999 RETURN MADE UP TO 21/08/99; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 NEW DIRECTOR APPOINTED

View Document

18/04/9818 April 1998 REGISTERED OFFICE CHANGED ON 18/04/98 FROM: SUITE 17783 72 NEW BOND STREET LONDON W1Y 9DD

View Document

21/08/9721 August 1997 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