NORMAL PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Termination of appointment of Rachael Marie Fraenkel as a director on 2025-08-26

View Document

29/08/2529 August 2025 Appointment of Mrs Rachael Marie Coleman as a director on 2025-08-29

View Document

21/08/2521 August 2025 Appointment of Mrs Rachael Marie Fraenkel as a director on 2025-08-21

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/05/2421 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/04/2119 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/06/2011 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/03/1926 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

26/09/1726 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/09/1725 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/09/1722 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/09/1721 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1724 May 2017 31/10/16 UNAUDITED ABRIDGED

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/02/163 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/04/158 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/03/146 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 AUDITOR'S RESIGNATION

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/01/1330 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

08/02/128 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/03/1115 March 2011 AUDITOR'S RESIGNATION

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE LESSER FRAENKEL / 04/10/2010

View Document

01/02/111 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR FRAENKEL / 04/11/2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 7 RODNEY STREET LIVERPOOL L1 9HZ

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BEATRICE LESSER FRAENKEL / 31/03/2010

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS BEATRICE LESSER FRAENKEL / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR FRAENKEL / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE LESSER FRAENKEL / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR FRAENKEL / 31/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE LESSER FRAENKEL / 31/03/2010

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BEATRICE LESSER FRAENKEL / 04/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ARTHUR FRAENKEL / 04/02/2010

View Document

04/02/104 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

03/06/093 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

15/04/0915 April 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0731 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0725 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

06/04/046 April 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS

View Document

02/06/982 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

21/02/9621 February 1996 RETURN MADE UP TO 25/01/96; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/06/9425 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 DIRECTOR RESIGNED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED

View Document

19/11/9319 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/936 June 1993 NEW SECRETARY APPOINTED

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/02/926 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/03/9112 March 1991 S386 DISP APP AUDS 22/01/91

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

15/02/9015 February 1990 RETURN MADE UP TO 25/01/90; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/892 August 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

04/05/884 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

04/05/884 May 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8714 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/8727 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

25/04/8425 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

03/12/633 December 1963 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