NORMFLOW PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-03-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

23/07/2423 July 2024 Termination of appointment of Christopher John Berwick as a director on 2024-07-22

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

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

View Accounts

25/01/2225 January 2022 Appointment of Mrs Victoria Marks as a director on 2022-01-21

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

22/10/2122 October 2021 Director's details changed for Mr Nicholas Van Stevens on 2021-10-22

View Document

22/10/2122 October 2021 Director's details changed for Christopher John Berwick on 2021-10-22

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR BRADLEY WOOTTEN

View Document

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

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS VAN STEVENS / 26/10/2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR BRADLEY JUSTIN WOOTTEN

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM JAMES PILCHER HOUSE 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

04/05/164 May 2016 CORPORATE SECRETARY APPOINTED ALEXANDRE BOYES MAN LTD

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/12/151 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINS

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/11/1220 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA BIGGS

View Document

03/05/123 May 2012 DIRECTOR APPOINTED CHRISTOPHER JOHN BERWICK

View Document

04/11/114 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 REGISTERED OFFICE CHANGED ON 27/10/2011 FROM 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG UNITED KINGDOM

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 49-50 WINDMILL STREET GRAVESEND KENT DA12 1BG

View Document

10/10/1110 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/03/1131 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BERWICK

View Document

29/10/1029 October 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

11/12/0811 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

14/11/0614 November 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/031 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/11/019 November 2001 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/01/0025 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 23/10/98; CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 23/10/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 23/10/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 23/10/95; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 23/10/94; CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 REGISTERED OFFICE CHANGED ON 21/03/95

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/06/9423 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/03/939 March 1993 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

20/03/9220 March 1992 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 REGISTERED OFFICE CHANGED ON 11/02/92 FROM: 178/182 PARROCK STREET GRAVESEND KENT DA12 1ES

View Document

13/01/9213 January 1992 RETURN MADE UP TO 21/10/90; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 189/195 HIGH STREET BECKENHAM KENT BR3 1AH

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/11/896 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

06/11/896 November 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/03/896 March 1989 FIRST GAZETTE

View Document

13/07/8713 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 31/03/86

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