About

Registered Number: 05947647
Date of Incorporation: 26/09/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 10 Exeter Road, Bournemouth, BH2 5AN,

 

Based in Bournemouth, Norwich Court Ltd was registered on 26 September 2006. The companies directors are Mellery-pratt, Anthony John, De Costa, Natalie, Henderson, Claire Madeleine, Hook, Robin Paul, Jones, Duncan Guy, Pettet, Rita Mary, Purcell, Christopher Mark Lee, Lalani, Lucinda, Moakes, Eileen, Moakes, Richard Johnson, Pettet, Rita Mary. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE COSTA, Natalie 21 March 2017 - 1
HENDERSON, Claire Madeleine 27 February 2014 - 1
HOOK, Robin Paul 23 February 2009 - 1
JONES, Duncan Guy 12 March 2015 - 1
PETTET, Rita Mary 15 October 2015 - 1
PURCELL, Christopher Mark Lee 08 August 2018 - 1
LALANI, Lucinda 26 September 2006 21 September 2015 1
MOAKES, Eileen 01 March 2015 11 March 2016 1
MOAKES, Richard Johnson 29 October 2008 07 October 2010 1
PETTET, Rita Mary 15 January 2015 25 October 2017 1
Secretary Name Appointed Resigned Total Appointments
MELLERY-PRATT, Anthony John 15 November 2019 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 09 December 2019
AP03 - Appointment of secretary 28 November 2019
CS01 - N/A 28 October 2019
AD01 - Change of registered office address 30 September 2019
TM02 - Termination of appointment of secretary 13 August 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 September 2018
AP01 - Appointment of director 13 August 2018
AA - Annual Accounts 20 November 2017
TM01 - Termination of appointment of director 25 October 2017
CS01 - N/A 28 September 2017
PSC08 - N/A 28 September 2017
PSC07 - N/A 28 September 2017
AP01 - Appointment of director 21 March 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 28 September 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 17 November 2015
AP01 - Appointment of director 06 November 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 03 October 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 04 September 2015
AP01 - Appointment of director 29 April 2015
AP01 - Appointment of director 10 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 19 March 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 07 October 2011
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 08 October 2010
CH04 - Change of particulars for corporate secretary 08 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA01 - Change of accounting reference date 14 September 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
AA - Annual Accounts 02 August 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
AA - Annual Accounts 05 March 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
363a - Annual Return 27 October 2008
363a - Annual Return 15 October 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
NEWINC - New incorporation documents 26 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.