NORTON PARKWAY DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSatisfaction of charge 074432810005 in full

View Document

23/07/2523 July 2025 NewSatisfaction of charge 074432810006 in full

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/08/2420 August 2024 Change of details for Mr Stennard Harrison Jnr as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Stennard Harrison Jnr on 2024-08-20

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

24/07/2324 July 2023 Registration of charge 074432810008, created on 2023-07-21

View Document

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

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Registration of charge 074432810007, created on 2022-12-20

View Document

18/11/2218 November 2022 Confirmation statement made on 2022-11-18 with updates

View Document

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

View Accounts

17/01/2217 January 2022 Satisfaction of charge 074432810003 in full

View Document

17/01/2217 January 2022 Satisfaction of charge 074432810004 in full

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

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

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

28/10/1928 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074432810001

View Document

12/09/1912 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074432810002

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074432810004

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 074432810003

View Document

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074432810001

View Document

19/07/1719 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074432810002

View Document

10/05/1710 May 2017 02/01/17 STATEMENT OF CAPITAL GBP 10000

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1519 November 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STENNARD HARRISON / 01/10/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1420 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STENNARD HARRISON JNR / 20/11/2012

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STENNARD HARRISON JNR / 24/01/2013

View Document

20/11/1320 November 2013 SECRETARY'S CHANGE OF PARTICULARS / STENNARD HARRISON JNR / 20/11/2012

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STENNARD HARRISON / 20/11/2012

View Document

20/11/1320 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED STENNARD HARRISON JNR

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 SECRETARY APPOINTED STENNARD HARRISON JNR

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY TIMOTHY WILLIAM

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG UNITED KINGDOM

View Document

05/04/125 April 2012 SECRETARY APPOINTED TIMOTHY ROBERT JOHN WILLIAM

View Document

04/04/124 April 2012 DIRECTOR APPOINTED STENNARD HARRISON

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH LINDSAY

View Document

22/11/1122 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 CURREXT FROM 30/11/2011 TO 31/03/2012

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, SECRETARY NEPTUNE SECRETARIES LIMITED

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR NEPTUNE DIRECTORS LIMITED

View Document

04/04/114 April 2011 DIRECTOR APPOINTED KEITH LINDSAY

View Document

04/04/114 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BULLOCK

View Document

09/02/119 February 2011 ARTICLES OF ASSOCIATION

View Document

08/02/118 February 2011 COMPANY NAME CHANGED SUDELEY DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

08/02/118 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/11/1018 November 2010 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