ST CUTHBERTS HOUSE RIGHT TO MANAGE COMPANY LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/08/2422 August 2024 Registered office address changed from PO Box Nrm 124 Thorpe Road Norwich Norfolk NR1 1RS England to 124 Thorpe Road Norwich NR1 1RS on 2024-08-22

View Document

11/03/2411 March 2024 Appointment of Mr Toby Luke Matthews as a director on 2024-02-12

View Document

26/02/2426 February 2024 Appointment of Mrs Laura Sayer as a director on 2024-02-12

View Document

21/02/2421 February 2024 Secretary's details changed for Norwich Residential Management Limited on 2024-02-21

View Document

15/02/2415 February 2024 Appointment of Ms Anita Hamilton as a director on 2024-02-12

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/05/2311 May 2023 Appointment of Mr Alastair Graham Gourlay as a director on 2023-05-11

View Document

03/04/233 April 2023 Termination of appointment of Ivan Dennis Brown as a director on 2023-04-03

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/01/233 January 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

25/01/2225 January 2022 Notification of a person with significant control statement

View Document

24/01/2224 January 2022 Cessation of Ivan Dennis Brown as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Cessation of Olivia Kellas - Kelly as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Cessation of Michael John Clews as a person with significant control on 2022-01-24

View Document

01/03/211 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA KELLAS - KELLY / 26/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / IVAN DENNIS BROWN / 25/02/2021

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM 53 ST CUTHBERTS HOUSE 7 UPPER KING STREET NORWICH NORFOLK NR3 1FA ENGLAND

View Document

25/02/2125 February 2021 CORPORATE SECRETARY APPOINTED NORWICH RESIDENTIAL MANAGEMENT LIMITED

View Document

25/01/2125 January 2021 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