About

Registered Number: 07690792
Date of Incorporation: 04/07/2011 (12 years and 10 months ago)
Company Status: Active
Registered Address: 5 Norfolk Court, Norfolk Square, Bognor Regis, West Sussex, PO21 2JA,

 

Based in Bognor Regis, West Sussex, Norfolk Court Rtm Company Ltd was registered on 04 July 2011, it's status at Companies House is "Active". The companies directors are listed as Hayward, Jeremy Paul, Andrews, Simon Robert, Clayden, Roger David, Palmer, Jeremy Iain, Peters, Rebecca Angela in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Jeremy Paul 31 July 2020 - 1
ANDREWS, Simon Robert 04 July 2011 16 December 2017 1
CLAYDEN, Roger David 04 July 2011 10 October 2011 1
PALMER, Jeremy Iain 07 July 2011 09 March 2017 1
PETERS, Rebecca Angela 16 December 2017 13 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AP01 - Appointment of director 14 August 2020
AP01 - Appointment of director 14 August 2020
PSC08 - N/A 13 August 2020
TM01 - Termination of appointment of director 13 August 2020
AP01 - Appointment of director 13 August 2020
PSC07 - N/A 13 August 2020
AD01 - Change of registered office address 13 August 2020
CS01 - N/A 14 July 2020
AA - Annual Accounts 31 July 2019
AD01 - Change of registered office address 29 July 2019
CS01 - N/A 05 July 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 13 March 2018
AP01 - Appointment of director 19 December 2017
TM01 - Termination of appointment of director 19 December 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 31 July 2017
TM01 - Termination of appointment of director 16 March 2017
DISS40 - Notice of striking-off action discontinued 15 October 2016
AA - Annual Accounts 12 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
CS01 - N/A 01 August 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 29 April 2015
AA01 - Change of accounting reference date 23 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 31 July 2012
AD01 - Change of registered office address 10 April 2012
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 07 July 2011
NEWINC - New incorporation documents 04 July 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.