About

Registered Number: 03524607
Date of Incorporation: 10/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: St. Clement's House, 2 - 16 Colegate, Norwich, NR3 1BQ

 

Having been setup in 1998, Norfolk Community Law Service Ltd has its registered office in Norwich, it has a status of "Active". We don't currently know the number of employees at this business. The current directors of the organisation are listed as Blunden, Sarah Jane, Davenport, Sally Fiona, Pendred, Michael, Lord Of Frithsden, Sparrow, Margaret Mary, Tiffen, Robert Thomas, Ashford, Sheila Vivien, Ball, Charlotte Frances, Benson, Julie Deborah, Burdett, Lesley, Daines, Victoria Mary, Dalgleish, Janet, Edwards, Georgina Elizabeth, Goodall, Richard George, Grant, Annie Elizabeth, Dr, Jennings, Margaret June, Rattenbury, Ian John, Rodriguez, Gerardo, Round, Ronald Gregory, Routh, Judith Patricia, Sandall, Roger Edward, Spencer, Andrew Jamie, Steward, Peter Derek, Taylor, Boyd Glyn, Wiseman, Stephen Arthur at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLUNDEN, Sarah Jane 29 September 2014 - 1
DAVENPORT, Sally Fiona 21 August 2019 - 1
PENDRED, Michael, Lord Of Frithsden 15 December 2004 - 1
SPARROW, Margaret Mary 14 July 2003 - 1
TIFFEN, Robert Thomas 24 July 2019 - 1
ASHFORD, Sheila Vivien 18 March 1998 17 November 1999 1
BALL, Charlotte Frances 12 September 2012 24 September 2014 1
BENSON, Julie Deborah 07 September 2005 20 September 2007 1
BURDETT, Lesley 12 July 2004 11 July 2005 1
DAINES, Victoria Mary 10 March 1998 04 July 2002 1
DALGLEISH, Janet 18 March 1998 16 September 1999 1
EDWARDS, Georgina Elizabeth 10 March 1998 20 April 2002 1
GOODALL, Richard George 20 July 1999 29 March 2017 1
GRANT, Annie Elizabeth, Dr 12 September 2012 16 April 2020 1
JENNINGS, Margaret June 18 March 1998 16 September 1999 1
RATTENBURY, Ian John 14 July 2003 31 March 2004 1
RODRIGUEZ, Gerardo 14 July 2003 31 March 2012 1
ROUND, Ronald Gregory 18 March 1998 23 June 2006 1
ROUTH, Judith Patricia 18 March 1998 11 October 2000 1
SANDALL, Roger Edward 09 February 2000 04 July 2002 1
SPENCER, Andrew Jamie 10 October 2002 06 July 2018 1
STEWARD, Peter Derek 10 March 1998 25 January 2001 1
TAYLOR, Boyd Glyn 18 March 1998 10 November 1999 1
WISEMAN, Stephen Arthur 19 July 2000 18 June 2003 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 April 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 05 November 2019
AP01 - Appointment of director 31 October 2019
TM01 - Termination of appointment of director 08 October 2019
AP01 - Appointment of director 29 August 2019
AP01 - Appointment of director 27 July 2019
CH01 - Change of particulars for director 25 July 2019
TM01 - Termination of appointment of director 19 April 2019
TM01 - Termination of appointment of director 13 April 2019
CS01 - N/A 11 March 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 07 January 2019
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH01 - Change of particulars for director 05 November 2018
CH03 - Change of particulars for secretary 05 November 2018
CH01 - Change of particulars for director 09 August 2018
CH01 - Change of particulars for director 09 August 2018
TM01 - Termination of appointment of director 10 July 2018
CS01 - N/A 16 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 09 November 2017
TM01 - Termination of appointment of director 01 June 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 14 October 2015
CH01 - Change of particulars for director 31 July 2015
AR01 - Annual Return 12 March 2015
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 25 September 2014
AR01 - Annual Return 19 March 2014
CH01 - Change of particulars for director 11 February 2014
AD01 - Change of registered office address 19 December 2013
AA - Annual Accounts 30 July 2013
TM01 - Termination of appointment of director 26 June 2013
AR01 - Annual Return 27 March 2013
AP01 - Appointment of director 28 November 2012
AP01 - Appointment of director 21 September 2012
AP01 - Appointment of director 18 September 2012
AP01 - Appointment of director 18 September 2012
AA - Annual Accounts 10 September 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 14 March 2011
TM01 - Termination of appointment of director 01 October 2010
AA - Annual Accounts 12 August 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 11 July 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 11 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
363a - Annual Return 24 April 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 26 September 2007
288a - Notice of appointment of directors or secretaries 15 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363s - Annual Return 23 April 2007
RESOLUTIONS - N/A 30 October 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
288b - Notice of resignation of directors or secretaries 07 July 2006
RESOLUTIONS - N/A 17 May 2006
363s - Annual Return 15 March 2006
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 18 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
CERTNM - Change of name certificate 10 May 2005
363s - Annual Return 23 March 2005
288a - Notice of appointment of directors or secretaries 23 March 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
AA - Annual Accounts 25 November 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
287 - Change in situation or address of Registered Office 07 July 2004
363s - Annual Return 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 16 November 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 19 July 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 14 March 2002
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 30 November 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 27 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288a - Notice of appointment of directors or secretaries 01 November 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
363s - Annual Return 03 April 2000
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 29 November 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
AA - Annual Accounts 17 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
363s - Annual Return 21 April 1999
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.