NORMAN CHARLES DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

24/12/1424 December 2014 Annual return made up to 12 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

11/01/1311 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

09/01/139 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM
MEADOW HILL SALTERGATE LANE
BAMFORD
HOPE VALLEY
DERBYSHIRE
S33 0BE
ENGLAND

View Document

30/12/1130 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

29/12/1029 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

23/02/1023 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 REGISTERED OFFICE CHANGED ON 30/12/2009 FROM
HANCOCK BUILDING, MAIN ROAD
BAMFORD
DERBYSHIRE
S33 0AY

View Document

30/12/0930 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE LESLEY PARKER / 12/12/2009

View Document

26/01/0926 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM:
HANCOCK BUILDING
MAIN ROAD
BAMFORD HOPE VALLEY
DERYBSHIRE S33 0AY

View Document

27/12/0727 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/12/0727 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 NEW DIRECTOR APPOINTED

View Document

24/01/9924 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/04/9525 April 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM:
WOODHEAD HOUSE
44-46 MARKET STREET
HYDE
CHESHIRE.SK14 1AH

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93 FROM:
48/50 MARKET STREET
HYDE
CHESHIRE
SK14 1AH

View Document

18/12/9218 December 1992 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM:
REGIS HOUSE
134 PERCIVAL ROAD
ENFIELD
MIDDLESEX EN1 1QU

View Document

31/03/9231 March 1992 NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/03/9231 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/03/9230 March 1992 COMPANY NAME CHANGED
LANDERCAPE LIMITED
CERTIFICATE ISSUED ON 31/03/92

View Document

24/03/9224 March 1992 ALTER MEM AND ARTS 12/11/91

View Document

24/03/9224 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/03/923 March 1992 ALTER MEM AND ARTS 12/11/91

View Document

03/03/923 March 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/9229 January 1992 ALTER MEM AND ARTS 12/11/91

View Document

29/01/9229 January 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/11/9112 November 1991 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