NORTON & PROFFITT DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

07/02/257 February 2025 Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07

View Document

06/02/256 February 2025 Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05

View Document

06/02/256 February 2025 Change of details for St. Modwen Ventures Limited as a person with significant control on 2025-02-05

View Document

26/11/2426 November 2024 Return of final meeting in a members' voluntary winding up

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Statement of capital following an allotment of shares on 2023-12-08

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Declaration of solvency

View Document

19/12/2319 December 2023 Appointment of a voluntary liquidator

View Document

19/12/2319 December 2023 Resolutions

View Document

12/12/2312 December 2023 Satisfaction of charge 037173970006 in full

View Document

24/10/2324 October 2023 Termination of appointment of Mathew John Clements as a director on 2023-10-20

View Document

24/10/2324 October 2023 Termination of appointment of Robert David Howell Williams as a director on 2023-10-20

View Document

24/10/2324 October 2023 Appointment of Mr Daniel Stephen Park as a director on 2023-10-24

View Document

24/10/2324 October 2023 Appointment of Mrs Lisa Ann Katherine Minns as a director on 2023-10-23

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

28/09/2128 September 2021 Registration of charge 037173970006, created on 2021-09-16

View Document

02/07/212 July 2021 Amended accounts for a small company made up to 2020-11-30

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-11-30

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUDSON

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

28/08/1928 August 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOOLD

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR ANTHONY EDWARD WILLIAMS

View Document

17/12/1817 December 2018 DIRECTOR APPOINTED MR JONATHAN JAMES STANIER GREEN

View Document

17/12/1817 December 2018 APPOINTMENT TERMINATED, DIRECTOR GUY GUSTERSON

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/02/1815 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROSSER

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR GUY CHARLES GUSTERSON

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM OLIVER

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR ROBERT JAN HUDSON

View Document

09/08/169 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ST. MODWEN CORPORATE SERVICES LIMITED / 27/10/2014

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN FRANCIS PROSSER / 19/11/2015

View Document

16/05/1516 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

06/03/156 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR STEPHEN FRANCIS PROSSER

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNN

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DODDS

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR STANLEY CLARKE HOUSE 7 RIDGEWAY QUINTON BUSINESS PARK BIRMINGHAM B32 1AF

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALDER OLIVER / 22/02/2013

View Document

21/03/1321 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW WILLIAM DODDS / 22/02/2013

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DUNN / 22/02/2013

View Document

29/03/1229 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES GLOSSOP

View Document

17/03/1117 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR JOHN ANDREW WILLIAM DODDS

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD DUNN

View Document

02/02/112 February 2011 CORPORATE SECRETARY APPOINTED ST. MODWEN CORPORATE SERVICES LIMITED

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY TIMOTHY HAYWOOD

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

01/04/101 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BARKER

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

22/05/0922 May 2009 DEED OF AMENDMENT 13/05/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR DEREK WEST

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: LYNDON HOUSE 58 62 HAGLEY ROAD EDGBASTON BIRMINGHAM B16 8PE

View Document

07/03/057 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0411 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

10/09/0310 September 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0329 August 2003 SECRETARY RESIGNED

View Document

29/08/0329 August 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0317 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/05/0116 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

16/05/0116 May 2001 CHANGE A/C REF DATE 23/04/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 VARYING SHARE RIGHTS AND NAMES 12/12/00

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 48-51 GEORGE STREET WALSALL WEST MIDLANDS WS1 1PU

View Document

28/12/0028 December 2000 AUDITOR'S RESIGNATION

View Document

28/12/0028 December 2000 ADOPT ARTICLES 12/12/00

View Document

25/10/0025 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

14/03/9914 March 1999 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

13/03/9913 March 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 S366A DISP HOLDING AGM 22/02/99

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 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