NORMANBY HEALTHCARE (PROJECTS) LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Full accounts made up to 2024-12-31

View Document

20/02/2520 February 2025 Change of details for Normanby Healthcare (Holdings) Limited as a person with significant control on 2025-02-17

View Document

20/02/2520 February 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on 2025-02-20

View Document

20/02/2520 February 2025 Secretary's details changed for Infrastructure Managers Limited on 2025-02-17

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

03/01/243 January 2024 Secretary's details changed for Infrastructure Managers Limited on 2023-12-15

View Document

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

View Accounts

21/06/2321 June 2023 Full accounts made up to 2022-12-31

View Document

17/03/2317 March 2023 Appointment of Mr John Ivor Cavill as a director on 2023-03-16

View Document

16/03/2316 March 2023 Termination of appointment of Bryan Michael Acutt as a director on 2023-03-16

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

01/02/231 February 2023 Termination of appointment of John Ivor Cavill as a director on 2023-01-31

View Document

01/02/231 February 2023 Appointment of Mr Carl Harvey Dix as a director on 2023-01-31

View Document

24/09/2224 September 2022 Full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 DIRECTOR APPOINTED BRYAN MICHAEL ACUTT

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR BIIF CORPORATE SERVICES LIMITED

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/07/153 July 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 01/07/2015

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O DUNDAS & WILSON NORTH WEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/02/1517 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

13/05/1413 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/03/131 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

27/02/1327 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 26/02/2013

View Document

26/02/1326 February 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 04/09/2012

View Document

04/09/124 September 2012 REGISTERED OFFICE CHANGED ON 04/09/2012 FROM C/O LAW DEBENTURE FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EX

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED JOHN IVOR CAVILL

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENCE CLARKE

View Document

01/03/121 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/03/1022 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BIIF CORPORATE SERVICES LIMITED / 17/03/2010

View Document

19/03/1019 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 17/03/2010

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LAURENCE CLARKE

View Document

18/05/0918 May 2009 DIRECTOR APPOINTED BIIF CORPORATE SERVICES LIMITED

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL RYAN

View Document

16/05/0916 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN MCDONAGH

View Document

08/05/098 May 2009 SECRETARY'S CHANGE OF PARTICULARS / INFRASTRUCTURE MANAGERS LIMITED / 23/03/2009

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

04/03/094 March 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/05/0815 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RYAN / 01/04/2008

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

08/01/078 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: FIFTH FLOOR 100 WOOD STREET LONDON EC2V 7EA

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0516 September 2005 AUDITOR'S RESIGNATION

View Document

04/03/054 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 8TH FLOOR 20 ST JAMES'S STREET LONDON SW1A 1ES

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 REGISTERED OFFICE CHANGED ON 30/12/04 FROM: ST VINCENT HOUSE NORMANBY ROAD SCUNTHORPE DN15 8QT

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/03/035 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/013 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/013 August 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

28/07/0128 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: ST VINCENT HOUSE NORMANBY ROAD SCUNTHORPE DN15 8UT

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

18/06/0118 June 2001 SECRETARY RESIGNED

View Document

18/06/0118 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 COMPANY NAME CHANGED PINCO 1589 LIMITED CERTIFICATE ISSUED ON 13/06/01

View Document

20/02/0120 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/012 February 2001 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