NORMAN HOMES DESIGN & BUILD LTD
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Termination of appointment of Janine Anne Palin as a director on 2025-10-03 |
| 03/10/253 October 2025 New | Appointment of Miss Janine Anne Palin as a secretary on 2025-10-03 |
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-19 with updates |
| 19/08/2519 August 2025 | Certificate of change of name |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-03-02 with no updates |
| 12/12/2412 December 2024 | Micro company accounts made up to 2024-03-31 |
| 17/07/2417 July 2024 | Certificate of change of name |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
| 19/12/2319 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-03-02 with no updates |
| 14/10/2214 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 18/11/2118 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
| 28/10/1928 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
| 04/02/194 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORMAN TREVOR RICHARDSON |
| 04/02/194 February 2019 | APPOINTMENT TERMINATED, SECRETARY JANINE PALIN |
| 04/02/194 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JANINE PALIN |
| 04/02/194 February 2019 | CESSATION OF JANINE PALIN AS A PSC |
| 07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
| 06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 06/10/176 October 2017 | DIRECTOR APPOINTED MR NORMAN TREVOR RICHARDSON |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
| 23/12/1623 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/03/1615 March 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/03/153 March 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
| 13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/07/1331 July 2013 | APPOINTMENT TERMINATED, DIRECTOR MELVIN BOOTH |
| 23/05/1323 May 2013 | DIRECTOR APPOINTED MR MELVIN JOHN BOOTH |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 06/03/136 March 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
| 14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/03/1226 March 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 10/11/1110 November 2011 | COMPANY NAME CHANGED ALLKARE-SCUNTHORPE LIMITED CERTIFICATE ISSUED ON 10/11/11 |
| 17/10/1117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 29/03/1129 March 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 28/03/1128 March 2011 | Annual return made up to 2 March 2010 with full list of shareholders |
| 03/11/103 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANINE ANNE PALIN / 21/03/2010 |
| 02/03/092 March 2009 | 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