STEVE NORMAN LIMITED

Company Documents

DateDescription
19/05/2219 May 2022 Return of final meeting in a members' voluntary winding up

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM C/O HILLIER HOPKINS LLP RADIUS HOUSE FIRST FLOOR 51 CLARENDON ROAD WATFORD WD17 1HP

View Document

27/03/2027 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

27/03/2027 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

27/03/2027 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/191 August 2019 CESSATION OF STEVEN CHARLES NORMAN AS A PSC

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY MICHELLE NORMAN

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN CHARLES NORMAN

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/09/1419 September 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM C/O HILLIER HOPKINS LLP 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 DIRECTOR APPOINTED AUDREY MICHELLE NORMAN

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/09/1013 September 2010 18/08/10 STATEMENT OF CAPITAL GBP 2

View Document

13/09/1013 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1013 September 2010 18/08/10 STATEMENT OF CAPITAL GBP 2

View Document

17/08/1017 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN CHARLES NORMAN / 01/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 64 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

27/07/0727 July 2007 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