STEPHEN H NORRIS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/10/2414 October 2024 | Appointment of a voluntary liquidator |
14/10/2414 October 2024 | Resolutions |
14/10/2414 October 2024 | Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-10-14 |
14/10/2414 October 2024 | Declaration of solvency |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with no updates |
28/07/2328 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-24 with no updates |
01/02/231 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENLEY NORRIS / 07/04/2020 |
07/04/207 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET JENNIFER NORRIS / 07/04/2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES |
14/01/1914 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/12/184 December 2018 | ARTICLES OF ASSOCIATION |
03/12/183 December 2018 | VARYING SHARE RIGHTS AND NAMES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/03/1826 March 2018 | CESSATION OF STEPHEN HENLEY NORRIS AS A PSC |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HENLEY NORRIS |
26/03/1826 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET JENNIFER NORRIS |
26/03/1826 March 2018 | CESSATION OF MARGARET JENNIFER NORRIS AS A PSC |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENLEY NORRIS / 14/11/2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET JENNIFER NORRIS / 14/11/2016 |
14/11/1614 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENLEY NORRIS / 14/11/2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/04/165 April 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/04/159 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
19/12/1419 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
10/04/1310 April 2013 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM REX BUILDINGS ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1HY UNITED KINGDOM |
10/04/1310 April 2013 | Annual return made up to 24 March 2013 with full list of shareholders |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/03/1230 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
03/06/113 June 2011 | CURRSHO FROM 31/03/2011 TO 31/05/2010 |
12/04/1112 April 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
12/04/1112 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HENLEY NORRIS / 24/03/2011 |
28/02/1128 February 2011 | DIRECTOR APPOINTED MR STEPHEN HENLEY NORRIS |
28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NORRIS |
30/04/1030 April 2010 | 24/03/10 STATEMENT OF CAPITAL GBP 100 |
24/03/1024 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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