NORGROVE PROPERTIES LTD

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Mr Jack Daren Norgrove as a director on 2025-04-01

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Termination of appointment of Jack Daren Norgrove as a director on 2024-03-11

View Document

09/02/249 February 2024 Notice of ceasing to act as receiver or manager

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/09/2318 September 2023 Appointment of receiver or manager

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/11/1912 November 2019 12/11/19 STATEMENT OF CAPITAL GBP 0.02

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS SHARON HANNAH MARY NORGROVE

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARON HANNAH MARY NORGROVE

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR JACK DARREN NORGROVE / 12/11/2019

View Document

01/11/191 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096286170001

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

10/07/1910 July 2019 COMPANY NAME CHANGED SERENITY GARDEN RETREATS LTD CERTIFICATE ISSUED ON 10/07/19

View Document

10/07/1910 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PREVEXT FROM 30/06/2018 TO 30/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 4 COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1UA

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 3 COMBERTON ROAD KIDDERMINSTER WORCESTERSHIRE DY10 1UA ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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