About

Registered Number: 03170263
Date of Incorporation: 11/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 58/60 King Street, Norwich, Norfolk, NR1 1PG

 

Based in Norfolk, North Norfolk Historic Buildings Trust Ltd was established in 1996, it has a status of "Active". This organisation has 5 directors listed as Allen, Patrick John Stafford, Evans, David Gwyn, Green, Ann Rosemary, Councillor, Blaxel, Peter Desmond, Cordeaux, Henry Cawdron in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Patrick John Stafford 06 June 2016 - 1
EVANS, David Gwyn 01 May 2002 - 1
GREEN, Ann Rosemary, Councillor 01 August 2011 - 1
BLAXEL, Peter Desmond 11 March 1996 07 December 1998 1
CORDEAUX, Henry Cawdron 01 May 2003 22 March 2018 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
AP01 - Appointment of director 11 December 2019
AA - Annual Accounts 28 November 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 13 November 2018
TM01 - Termination of appointment of director 28 March 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 28 September 2016
TM01 - Termination of appointment of director 20 September 2016
AP01 - Appointment of director 19 July 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 02 December 2015
TM01 - Termination of appointment of director 12 May 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 09 August 2011
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 09 September 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 12 March 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 05 November 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 03 April 2003
AA - Annual Accounts 23 December 2002
288a - Notice of appointment of directors or secretaries 10 May 2002
363s - Annual Return 26 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 25 August 2000
363s - Annual Return 16 March 2000
AA - Annual Accounts 18 August 1999
363s - Annual Return 10 March 1999
AA - Annual Accounts 15 December 1998
288a - Notice of appointment of directors or secretaries 15 December 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 02 January 1998
395 - Particulars of a mortgage or charge 17 June 1997
363s - Annual Return 10 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 March 1996
NEWINC - New incorporation documents 11 March 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 June 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.