NORMAND DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Liquidators' statement of receipts and payments to 2025-04-13

View Document

06/03/256 March 2025 Appointment of a voluntary liquidator

View Document

06/03/256 March 2025 Removal of liquidator by creditors

View Document

05/03/255 March 2025 Termination of appointment of Lars Bygum Clausen as a director on 2025-02-24

View Document

17/01/2517 January 2025 Registered office address changed from Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG to C/O Arafino Advisory Limited Central Court 25 Southampton Buildings London WC2A 1AL on 2025-01-17

View Document

03/09/243 September 2024 Registered office address changed from 20 st. Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-03

View Document

12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-04-13

View Document

06/10/236 October 2023 Registered office address changed from C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st. Andrew Street London EC4A 3AG on 2023-10-06

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-13

View Document

04/05/224 May 2022 Liquidators' statement of receipts and payments to 2022-04-13

View Document

14/06/2114 June 2021 Liquidators' statement of receipts and payments to 2021-04-13

View Document

07/05/207 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/2014 April 2020 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009617,00009379

View Document

11/11/1911 November 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

02/07/192 July 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

02/07/192 July 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/06/1914 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/05/1928 May 2019 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM C/O NJHCO SUITE 1 THE SANCTUARY 23 OAKHILL GROVE SURBITON KT6 6DU

View Document

03/05/193 May 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009617,00009379

View Document

22/02/1922 February 2019 17/09/18 STATEMENT OF CAPITAL GBP 7500000

View Document

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/08/1826 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 TERMINATE DIR APPOINTMENT

View Document

09/10/179 October 2017 04/09/17 STATEMENT OF CAPITAL GBP 6500000

View Document

22/09/1722 September 2017 31/12/16 AUDITED ABRIDGED

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/04/144 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LARS BYGUM CLAUSEN / 20/06/2013

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1417 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/01/143 January 2014 SECOND FILING WITH MUD 31/08/13 FOR FORM AR01

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL

View Document

27/11/1327 November 2013 01/01/13 STATEMENT OF CAPITAL GBP 4000000

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/05/1214 May 2012 SECRETARY'S CHANGE OF PARTICULARS / THIBAUD GARRIGOU GRANDCHAMP / 14/05/2012

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THIBAUD GARRIGOU GRANDCHAMP / 14/05/2012

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/09/112 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGINIE CLAUSEN

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

01/09/101 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIBAUD GARRIGOU GRANDCHAMP / 31/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / THIBAUD GARRIGOU GRANDCHAMP / 31/07/2010

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 1500000

View Document

23/02/1023 February 2010 ADOPT ARTICLES 18/02/2010

View Document

12/02/1012 February 2010 PREVEXT FROM 30/09/2009 TO 31/12/2009

View Document

11/02/1011 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR STEWART SINCLAIR

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

29/09/0829 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0717 June 2007 REGISTERED OFFICE CHANGED ON 17/06/07 FROM: SUITE 1/43 TOLWORTH TOWER, EWELL ROAD, SURBITON, SURREY KT6 7EL

View Document

04/05/074 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0726 January 2007 NEW DIRECTOR APPOINTED

View Document

25/01/0725 January 2007 NC DEC ALREADY ADJUSTED 10/01/07

View Document

25/01/0725 January 2007 ARTICLES OF ASSOCIATION

View Document

25/01/0725 January 2007 MEMORANDUM OF ASSOCIATION

View Document

25/01/0725 January 2007 £ NC 99000/1000 10/01/07

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 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