NOT NORMAL DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-03 with no updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-24

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2024-03-24 to 2024-03-23

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-03-24

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Compulsory strike-off action has been discontinued

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Registered office address changed from The Croft Mannings Lane South Hoole Chester Cheshire CH2 3RT England to St Andrews Business Centre Queens Lane Bromfield Industrial Estate Mold CH7 1XB on 2023-11-22

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

14/06/2314 June 2023 Total exemption full accounts made up to 2022-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

17/03/2317 March 2023 Previous accounting period shortened from 2022-03-25 to 2022-03-24

View Document

25/10/2225 October 2022 Termination of appointment of Clare Reynolds as a secretary on 2022-09-28

View Document

25/10/2225 October 2022 Appointment of Mr Neil Paul Smith as a director on 2022-09-28

View Document

25/10/2225 October 2022 Termination of appointment of Clare Elizabeth Reynolds as a director on 2022-09-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

20/09/2220 September 2022 Notification of Chemsoft Group Limited as a person with significant control on 2016-06-28

View Document

20/09/2220 September 2022 Cessation of Clare Elizabeth Reynolds as a person with significant control on 2022-09-20

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

19/12/2119 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-03-28

View Document

14/06/2114 June 2021 Previous accounting period shortened from 2021-03-28 to 2021-03-27

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

12/03/2012 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

18/10/1918 October 2019 REGISTERED OFFICE CHANGED ON 18/10/2019 FROM FRIARS COURT SUITE 99 43 WHITE FRIARS CHESTER CH1 1NZ

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

04/08/164 August 2016 PREVSHO FROM 30/09/2016 TO 31/03/2016

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

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

View Accounts

29/10/1529 October 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 REGISTERED OFFICE CHANGED ON 09/10/2015 FROM C/O CARE OF: CHEMSOFT LIMITED THE CROFT MANNINGS LANE SOUTH CHESTER CH2 3RT

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/07/1529 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

03/09/133 September 2013 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