About

Registered Number: 04784824
Date of Incorporation: 03/06/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 9 Caerau Crescent, Newport, NP20 5HG

 

Norfolk House Nursery Ltd was established in 2003, it's status at Companies House is "Active". There are 4 directors listed as Mianger, Bhavnaben Kantilal, Mianger, Yatin, Evans, Lisbeth, Watkins, Jane Elizabeth for the organisation in the Companies House registry. We don't know the number of employees at Norfolk House Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIANGER, Yatin 06 May 2008 - 1
EVANS, Lisbeth 03 June 2003 06 May 2008 1
WATKINS, Jane Elizabeth 03 June 2003 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
MIANGER, Bhavnaben Kantilal 06 May 2008 - 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 March 2018
CH03 - Change of particulars for secretary 09 October 2017
PSC01 - N/A 09 October 2017
PSC01 - N/A 09 October 2017
CH01 - Change of particulars for director 09 October 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 05 April 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 16 June 2009
353 - Register of members 16 June 2009
225 - Change of Accounting Reference Date 16 March 2009
AA - Annual Accounts 11 March 2009
225 - Change of Accounting Reference Date 05 March 2009
363a - Annual Return 25 June 2008
288b - Notice of resignation of directors or secretaries 25 June 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
RESOLUTIONS - N/A 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2008
395 - Particulars of a mortgage or charge 08 May 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 02 November 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 04 July 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 04 August 2004
287 - Change in situation or address of Registered Office 16 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2003
288b - Notice of resignation of directors or secretaries 03 June 2003
NEWINC - New incorporation documents 03 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 06 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.