Founded in 1995, Norris (Town & Country) Ltd have registered office in Kent, it's status is listed as "Active". We don't know the number of employees at this company. This company has one director listed as Norris, Sheena Lynne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Sheena Lynne | 01 August 1997 | 01 September 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 04 September 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 05 September 2018 | |
AA - Annual Accounts | 24 November 2017 | |
CS01 - N/A | 07 September 2017 | |
AA - Annual Accounts | 26 October 2016 | |
MR01 - N/A | 13 September 2016 | |
CS01 - N/A | 30 August 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 16 September 2015 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 27 June 2015 | |
MR04 - N/A | 27 June 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 24 September 2014 | |
CH01 - Change of particulars for director | 22 August 2014 | |
AR01 - Annual Return | 02 October 2013 | |
AA - Annual Accounts | 30 September 2013 | |
MEM/ARTS - N/A | 19 April 2013 | |
RESOLUTIONS - N/A | 17 April 2013 | |
SH08 - Notice of name or other designation of class of shares | 17 April 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 24 September 2012 | |
AR01 - Annual Return | 30 August 2011 | |
AA - Annual Accounts | 17 August 2011 | |
MISC - Miscellaneous document | 23 September 2010 | |
AA - Annual Accounts | 15 September 2010 | |
AR01 - Annual Return | 10 September 2010 | |
CH03 - Change of particulars for secretary | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
CH01 - Change of particulars for director | 25 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 27 August 2008 | |
AA - Annual Accounts | 28 September 2007 | |
363a - Annual Return | 29 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 August 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363a - Annual Return | 11 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 October 2006 | |
AA - Annual Accounts | 19 September 2005 | |
363a - Annual Return | 24 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 2005 | |
395 - Particulars of a mortgage or charge | 04 January 2005 | |
AA - Annual Accounts | 25 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 2004 | |
363s - Annual Return | 02 September 2004 | |
AA - Annual Accounts | 26 September 2003 | |
395 - Particulars of a mortgage or charge | 17 September 2003 | |
363s - Annual Return | 08 September 2003 | |
AA - Annual Accounts | 24 October 2002 | |
363s - Annual Return | 04 September 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 08 March 2002 | |
363s - Annual Return | 15 October 2001 | |
AA - Annual Accounts | 27 September 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 June 2001 | |
AA - Annual Accounts | 03 November 2000 | |
395 - Particulars of a mortgage or charge | 25 October 2000 | |
363s - Annual Return | 26 September 2000 | |
395 - Particulars of a mortgage or charge | 19 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 July 2000 | |
288a - Notice of appointment of directors or secretaries | 05 July 2000 | |
AA - Annual Accounts | 01 November 1999 | |
363s - Annual Return | 10 September 1999 | |
363s - Annual Return | 14 September 1998 | |
AA - Annual Accounts | 04 September 1998 | |
395 - Particulars of a mortgage or charge | 17 August 1998 | |
395 - Particulars of a mortgage or charge | 17 August 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1998 | |
363s - Annual Return | 14 October 1997 | |
288b - Notice of resignation of directors or secretaries | 05 September 1997 | |
288a - Notice of appointment of directors or secretaries | 06 August 1997 | |
AA - Annual Accounts | 31 May 1997 | |
395 - Particulars of a mortgage or charge | 24 March 1997 | |
363s - Annual Return | 19 September 1996 | |
395 - Particulars of a mortgage or charge | 18 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 April 1996 | |
NEWINC - New incorporation documents | 21 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2016 | Outstanding |
N/A |
Legal charge | 17 December 2004 | Fully Satisfied |
N/A |
Legal charge | 11 September 2003 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 08 April 2002 | Fully Satisfied |
N/A |
Legal charge | 15 February 2002 | Fully Satisfied |
N/A |
Legal mortgage | 20 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 August 2000 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 28 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 11 March 1997 | Fully Satisfied |
N/A |
Legal mortgage | 10 June 1996 | Fully Satisfied |
N/A |