Norris Property Holdings Ltd was founded on 08 June 2001, it's status at Companies House is "Active". The organisation does not have any directors listed at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 18 May 2020 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CS01 - N/A | 08 June 2018 | |
AA - Annual Accounts | 20 April 2018 | |
PSC07 - N/A | 02 January 2018 | |
PSC07 - N/A | 02 January 2018 | |
PSC02 - N/A | 02 January 2018 | |
PSC04 - N/A | 08 August 2017 | |
PSC04 - N/A | 08 August 2017 | |
CH01 - Change of particulars for director | 08 August 2017 | |
CS01 - N/A | 13 June 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 10 June 2016 | |
CH01 - Change of particulars for director | 17 May 2016 | |
CH03 - Change of particulars for secretary | 17 May 2016 | |
AA - Annual Accounts | 19 February 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 13 April 2015 | |
AR01 - Annual Return | 20 June 2014 | |
AD01 - Change of registered office address | 25 March 2014 | |
AA - Annual Accounts | 18 March 2014 | |
AR01 - Annual Return | 10 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 13 June 2012 | |
AA - Annual Accounts | 02 May 2012 | |
AD01 - Change of registered office address | 05 April 2012 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 03 March 2011 | |
AR01 - Annual Return | 28 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AA - Annual Accounts | 22 February 2010 | |
287 - Change in situation or address of Registered Office | 21 September 2009 | |
363a - Annual Return | 25 June 2009 | |
AA - Annual Accounts | 01 June 2009 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 29 May 2008 | |
395 - Particulars of a mortgage or charge | 11 April 2008 | |
225 - Change of Accounting Reference Date | 28 February 2008 | |
363a - Annual Return | 04 August 2007 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 06 July 2006 | |
AA - Annual Accounts | 03 April 2006 | |
363a - Annual Return | 23 June 2005 | |
AA - Annual Accounts | 09 April 2005 | |
363a - Annual Return | 07 June 2004 | |
AA - Annual Accounts | 07 May 2004 | |
395 - Particulars of a mortgage or charge | 22 July 2003 | |
363a - Annual Return | 16 June 2003 | |
AA - Annual Accounts | 10 March 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 28 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 August 2002 | |
363a - Annual Return | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288a - Notice of appointment of directors or secretaries | 27 July 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
288b - Notice of resignation of directors or secretaries | 18 June 2001 | |
287 - Change in situation or address of Registered Office | 18 June 2001 | |
NEWINC - New incorporation documents | 08 June 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 April 2008 | Outstanding |
N/A |
Mortgage deed | 14 July 2003 | Outstanding |
N/A |