NORMAN ROURKE PRYME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Natasha Elizabeth Ettridge as a secretary on 2025-01-27

View Document

06/01/256 January 2025 Termination of appointment of Linden Mark Holliday as a director on 2024-12-31

View Document

20/11/2420 November 2024 Resolutions

View Document

19/11/2419 November 2024 Full accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Termination of appointment of Myles Russell Woodley as a director on 2024-04-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

14/12/2314 December 2023 Accounts for a small company made up to 2023-03-31

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

14/08/2314 August 2023 Purchase of own shares.

View Document

14/08/2314 August 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

04/08/234 August 2023 Appointment of Mrs Victoria Kaye Coxen as a director on 2023-06-09

View Document

04/08/234 August 2023 Appointment of Mr Linden Mark Holliday as a director on 2023-06-09

View Document

29/06/2329 June 2023 Appointment of Miss Natasha Elizabeth Ettridge as a secretary on 2023-06-21

View Document

18/04/2318 April 2023 Cancellation of shares. Statement of capital on 2022-12-09

View Document

11/04/2311 April 2023 Termination of appointment of David Mark Chandler as a director on 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Purchase of own shares.

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

23/02/2323 February 2023 Registration of charge 079664380003, created on 2023-02-21

View Document

20/02/2320 February 2023 Satisfaction of charge 079664380002 in full

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Resolutions

View Document

12/01/2312 January 2023 Memorandum and Articles of Association

View Document

12/01/2312 January 2023 Resolutions

View Document

04/01/234 January 2023 Statement of capital following an allotment of shares on 2022-12-09

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

09/04/209 April 2020 DIRECTOR APPOINTED MR NIALL JOHN CARMEL GLENNON

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR JAMIE ORME

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR MATTHEW SAWYER

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

09/03/209 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KENNEDY / 24/06/2019

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR THOMAS RIMMER

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR KEITH FIRTH

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR MATTHEW KENNEDY

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

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

View Accounts

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

05/03/185 March 2018 13/06/17 STATEMENT OF CAPITAL GBP 1416

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR RAYMOND EVANS

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBIN THORN

View Document

10/03/1610 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS

View Document

29/09/1529 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/156 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/08/1427 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079664380002

View Document

02/05/142 May 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/08/1327 August 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHANDLER / 01/04/2013

View Document

18/03/1318 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED ROBIN SCOTT THORN

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED JONATHAN STANLEY LOWEN

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MARK CHANDLER

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED RAYMOND THOMAS EVANS

View Document

11/06/1211 June 2012 14/05/12 STATEMENT OF CAPITAL GBP 1200

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MYLES RUSSELL WOODLEY

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR IAN ETTRIDGE

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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