NORMANTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/09/1812 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/06/1823 June 2018 DISS40 (DISS40(SOAD))

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR TERENCE JOSEPH SEMPLE / 13/06/2018

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 67 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENCE LYNFORD

View Document

09/01/189 January 2018 DIRECTOR APPOINTED MR HYMAN DAVIES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED MR TERENCE JOSEPH SEMPLE

View Document

15/03/1715 March 2017 DISS40 (DISS40(SOAD))

View Document

14/03/1714 March 2017 FIRST GAZETTE

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/08/1627 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

05/02/165 February 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, SECRETARY MALLORINE KREIL

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE LYNFORD / 01/01/2015

View Document

05/01/165 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/05/159 May 2015 DISS40 (DISS40(SOAD))

View Document

06/05/156 May 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 69 WINDSOR ROAD PRESTWICH MANCHESTER M25 0DB

View Document

24/04/1424 April 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2011 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 FIRST GAZETTE

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

03/09/113 September 2011 DISS40 (DISS40(SOAD))

View Document

02/09/112 September 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/09/1029 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE LYNFORD / 01/03/2010

View Document

02/03/102 March 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DISS40 (DISS40(SOAD))

View Document

26/01/1026 January 2010 Annual return made up to 15 December 2008 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/02/0928 February 2009 DISS40 (DISS40(SOAD))

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

10/10/0810 October 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0722 February 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/063 March 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

06/07/046 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: 8 PARKFIELD MEWS LITTLE PARKFIELD ROAD LIVERPOOL MERSEYSIDE L17 8UD

View Document

02/07/042 July 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FIRST GAZETTE

View Document

13/01/0313 January 2003 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/039 January 2003 ORDER OF COURT - RESTORATION 09/01/03

View Document

01/10/021 October 2002 STRUCK OFF AND DISSOLVED

View Document

11/06/0211 June 2002 FIRST GAZETTE

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 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