(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CERTNM) Company name changed the norwich property company LTDcertificate issued on 19/10/23
filed on: 19th, October 2023
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CS01) Confirmation statement with no updates 2023/05/12
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/05/12
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 29th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/05/12
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 18th, March 2021
| accounts
|
Free Download
(8 pages)
|
(MR04) Charge 065899660002 satisfaction in full.
filed on: 26th, February 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/05/12
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/05/12
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/05/12
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/05/12
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 11th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/05/12 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, January 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 065899660002, created on 2015/08/18
filed on: 2nd, September 2015
| mortgage
|
Free Download
(18 pages)
|
(MR04) Charge 065899660001 satisfaction in full.
filed on: 20th, August 2015
| mortgage
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/05/12 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 26th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/05/12 with full list of members
filed on: 5th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/06/05
capital
|
|
(MR01) Registration of charge 065899660001
filed on: 14th, May 2014
| mortgage
|
Free Download
(33 pages)
|
(MISC) Section 519
filed on: 3rd, January 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 30th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2013/08/12.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/05/12 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 2012/03/31
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/05/12 with full list of members
filed on: 15th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/03/31
filed on: 26th, September 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2011/05/12 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) 2010/09/01 - the day director's appointment was terminated
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2010/05/12 with full list of members
filed on: 10th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2009/03/31
filed on: 13th, December 2009
| accounts
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, June 2009
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to 2009/06/09 with shareholders record
filed on: 9th, June 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date shortened from 31/05/2009 to 31/03/2009
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed the norwich property group LTDcertificate issued on 20/10/08
filed on: 18th, October 2008
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2008
| incorporation
|
Free Download
(19 pages)
|