About

Registered Number: 04976818
Date of Incorporation: 26/11/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Townshend House, Crown Road, Norwich, Norfolk, NR1 3DT

 

Norwich Commercial Properties Ltd was registered on 26 November 2003 and has its registered office in Norwich, Norfolk, it's status at Companies House is "Liquidation". The business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 11 December 2019
AD01 - Change of registered office address 05 November 2019
RESOLUTIONS - N/A 04 November 2019
LIQ01 - N/A 04 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 November 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
MR04 - N/A 12 August 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 02 January 2019
AD01 - Change of registered office address 02 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 09 September 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 25 May 2007
363s - Annual Return 21 December 2006
395 - Particulars of a mortgage or charge 27 September 2006
AA - Annual Accounts 14 June 2006
395 - Particulars of a mortgage or charge 28 March 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 29 October 2004
395 - Particulars of a mortgage or charge 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 03 December 2003
288b - Notice of resignation of directors or secretaries 03 December 2003
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 10 May 2007 Fully Satisfied

N/A

Charge 26 September 2006 Fully Satisfied

N/A

Legal charge 24 March 2006 Fully Satisfied

N/A

Legal charge 26 October 2004 Fully Satisfied

N/A

Legal charge 20 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.