(CERTNM) Company name changed norterra ps LIMITEDcertificate issued on 13/03/24
filed on: 13th, March 2024
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 13th, March 2024
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Jul 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thu, 27th Sep 2018
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 27th Sep 2018
filed on: 21st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Jul 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jul 2021
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 21st Jun 2021
filed on: 21st, June 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 17th Aug 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 17th Aug 2020 - the day director's appointment was terminated
filed on: 13th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 18th Aug 2020
filed on: 18th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jul 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 17th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Jul 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on Wed, 7th Nov 2018
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 5th Nov 2018. New Address: 168 Church Road Hove BN3 2DL. Previous address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY United Kingdom
filed on: 5th, November 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 2nd, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Jul 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Thu, 27th Sep 2018 - the day director's appointment was terminated
filed on: 1st, October 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Aug 2018. New Address: Unit C Manor Court Manor Royal Crawley West Sussex RH10 9PY. Previous address: Kingfisher House 2B Ground Floor Northwood Park Gatwick Road Crawley West Sussex RH10 9XN
filed on: 14th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 23rd, October 2017
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wed, 26th Jul 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Jul 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st May 2017 new director was appointed.
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 6th Apr 2017
filed on: 6th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Jul 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
(TM02) Sat, 11th Jul 2015 - the day secretary's appointment was terminated
filed on: 31st, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 8th, October 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 22nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 26th Sep 2013. Old Address: 9 Bridge Road Business Park Haywards Heath West Sussex RH16 1TX United Kingdom
filed on: 26th, September 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Jul 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 16th Jul 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Tue, 8th Jan 2013. Old Address: 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU United Kingdom
filed on: 8th, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Wed, 31st Jul 2013 to Mon, 31st Dec 2012
filed on: 23rd, August 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 23rd Aug 2012 new director was appointed.
filed on: 23rd, August 2012
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on Fri, 13th Jul 2012
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 13th Jul 2012 - the day director's appointment was terminated
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 10th, July 2012
| incorporation
|
Free Download
(36 pages)
|