NORWEST PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
28/09/1628 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 PREVSHO FROM 30/07/2016 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

12/02/1612 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

20/07/1520 July 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

27/04/1527 April 2015 PREVSHO FROM 31/07/2014 TO 30/07/2014

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/02/1410 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
THE STONE HOUSE CHURCH STREET
WEST CHILTINGTON
PULBOROUGH
WEST SUSSEX
RH20 2JW
UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/06/1328 June 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/04/1329 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM
26 WORDSWORTH ROAD
WORTHING
WEST SUSSEX
BN11 3NH
UNITED KINGDOM

View Document

27/03/1227 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/03/1227 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN JOHN MYTTON DAVIS / 01/02/2012

View Document

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MYTTON DAVIS / 01/02/2012

View Document

30/01/1230 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM PARK LODGE NORTH, SHEFFIELD PARK UCKFIELD EAST SUSSEX TN22 3RA

View Document

27/02/1127 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN MYTTON DAVIS / 01/01/2011

View Document

31/12/1031 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

17/06/1017 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

12/03/1012 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROSKELL / 05/02/2010

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/07

View Document

21/03/0721 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

03/03/043 March 2004 COMPANY NAME CHANGED DEELAN MARJOF LIMITED CERTIFICATE ISSUED ON 03/03/04

View Document

05/02/045 February 2004 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