NORTON HEATH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/06/2527 June 2025 Compulsory strike-off action has been discontinued

View Document

26/06/2526 June 2025 Total exemption full accounts made up to 2024-03-29

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-29

View Document

22/01/2422 January 2024 Change of details for Mr Terrence Haynes as a person with significant control on 2024-01-12

View Document

22/01/2422 January 2024 Director's details changed for Mr Terrence Haynes on 2024-01-12

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-29

View Document

15/03/2315 March 2023 Termination of appointment of Jj Haynes as a director on 2023-03-14

View Document

15/03/2315 March 2023 Appointment of Mr Terrence Haynes as a director on 2023-03-14

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

27/09/2227 September 2022 Termination of appointment of Terrence Haynes as a director on 2022-09-14

View Document

27/09/2227 September 2022 Appointment of Mr Jj Haynes as a director on 2022-09-14

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

06/01/226 January 2022 Registration of charge 101503350010, created on 2021-12-23

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

10/12/2110 December 2021 Change of details for Mr Terrence Haynes as a person with significant control on 2020-12-04

View Document

09/12/219 December 2021 Cessation of Diane Haynes as a person with significant control on 2020-12-04

View Document

18/11/2118 November 2021 Director's details changed for Mr Terrence Haynes on 2021-11-16

View Document

18/11/2118 November 2021 Change of details for Mr Terrence Haynes as a person with significant control on 2021-11-16

View Document

23/06/2123 June 2021 Termination of appointment of Diane Haynes as a director on 2020-12-04

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

16/09/2016 September 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

18/03/2018 March 2020 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101503350005

View Document

16/12/1916 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101503350006

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101503350001

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 101503350002

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101503350004

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101503350003

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

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

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101503350001

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101503350002

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEAN FLOYD

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MRS DIANE HAYNES

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR DEAN ANTHONY FLOYD

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE HAYNES

View Document

08/06/178 June 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

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

View Accounts

24/01/1724 January 2017 COMPANY NAME CHANGED SOUTH AVENUE (CHINGFORD) LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

27/04/1627 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NATIVE NARRATIVES LTD


  • 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