Norwich Developments Ltd was founded on 14 October 1971 and has its registered office in Norwich, it has a status of "Active". We do not know the number of employees at the business. There are 8 directors listed for this company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CATCHPOLE, Karl George Anthony | 21 November 2019 | - | 1 |
WICKHAM, Matthew John | 26 February 2004 | - | 1 |
WICKHAM, Anthony John | N/A | 01 February 1998 | 1 |
WICKHAM, Graham David | N/A | 05 April 2000 | 1 |
WICKHAM, Jennifer Elizabeth | N/A | 05 April 2000 | 1 |
WICKHAM, Lisa | 30 October 2003 | 18 November 2019 | 1 |
WICKHAM, Matthew John | 23 January 1995 | 10 August 2000 | 1 |
WICKHAM, Penny Ann | N/A | 23 February 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 July 2020 | |
AD01 - Change of registered office address | 22 November 2019 | |
AP01 - Appointment of director | 22 November 2019 | |
TM01 - Termination of appointment of director | 18 November 2019 | |
AD01 - Change of registered office address | 08 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 27 June 2019 | |
CH01 - Change of particulars for director | 13 June 2019 | |
CH01 - Change of particulars for director | 13 June 2019 | |
MR04 - N/A | 13 June 2019 | |
AA - Annual Accounts | 29 August 2018 | |
CS01 - N/A | 28 June 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 17 June 2017 | |
CH01 - Change of particulars for director | 19 May 2017 | |
CH01 - Change of particulars for director | 24 April 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 17 June 2016 | |
CH01 - Change of particulars for director | 17 June 2016 | |
AA - Annual Accounts | 09 October 2015 | |
AR01 - Annual Return | 31 July 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
CH01 - Change of particulars for director | 31 July 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
TM02 - Termination of appointment of secretary | 31 July 2015 | |
AD01 - Change of registered office address | 24 April 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 06 August 2014 | |
AD01 - Change of registered office address | 26 June 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 05 August 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 25 June 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 23 June 2011 | |
AA - Annual Accounts | 27 September 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 12 February 2010 | |
363a - Annual Return | 06 July 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
395 - Particulars of a mortgage or charge | 25 April 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 20 May 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 November 2007 | |
AA - Annual Accounts | 31 October 2007 | |
363s - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 03 November 2006 | |
363s - Annual Return | 19 May 2006 | |
AA - Annual Accounts | 12 October 2005 | |
363s - Annual Return | 23 May 2005 | |
288b - Notice of resignation of directors or secretaries | 08 March 2005 | |
AA - Annual Accounts | 04 November 2004 | |
363s - Annual Return | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 10 March 2004 | |
288a - Notice of appointment of directors or secretaries | 14 November 2003 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 05 June 2003 | |
AA - Annual Accounts | 31 October 2002 | |
363s - Annual Return | 03 May 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 24 August 2000 | |
363s - Annual Return | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 23 May 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
AA - Annual Accounts | 13 April 2000 | |
363s - Annual Return | 04 October 1999 | |
287 - Change in situation or address of Registered Office | 04 October 1999 | |
AA - Annual Accounts | 22 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 May 1999 | |
AA - Annual Accounts | 07 October 1998 | |
363s - Annual Return | 22 May 1998 | |
288b - Notice of resignation of directors or secretaries | 26 March 1998 | |
AA - Annual Accounts | 23 October 1997 | |
363s - Annual Return | 02 June 1997 | |
AA - Annual Accounts | 05 November 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 24 May 1995 | |
288 - N/A | 17 March 1995 | |
AA - Annual Accounts | 01 November 1994 | |
363s - Annual Return | 04 May 1994 | |
AA - Annual Accounts | 01 November 1993 | |
363s - Annual Return | 22 June 1993 | |
AA - Annual Accounts | 23 November 1992 | |
363s - Annual Return | 27 May 1992 | |
AA - Annual Accounts | 01 August 1991 | |
363a - Annual Return | 08 July 1991 | |
AA - Annual Accounts | 08 January 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
363 - Annual Return | 13 June 1989 | |
AA - Annual Accounts | 25 May 1989 | |
AA - Annual Accounts | 09 March 1988 | |
363 - Annual Return | 09 March 1988 | |
363 - Annual Return | 28 September 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 July 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 April 1987 | |
395 - Particulars of a mortgage or charge | 15 April 1987 | |
395 - Particulars of a mortgage or charge | 20 February 1987 | |
395 - Particulars of a mortgage or charge | 22 January 1987 | |
363 - Annual Return | 09 December 1986 | |
AA - Annual Accounts | 27 October 1986 | |
NEWINC - New incorporation documents | 14 October 1971 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 23 April 2009 | Fully Satisfied |
N/A |
Legal charge | 23 April 2009 | Outstanding |
N/A |
Legal charge | 29 August 2000 | Outstanding |
N/A |
Legal charge | 31 March 1987 | Fully Satisfied |
N/A |
Legal charge | 09 February 1987 | Fully Satisfied |
N/A |
Legal charge | 09 January 1987 | Fully Satisfied |
N/A |
Legal charge | 23 September 1985 | Fully Satisfied |
N/A |
Debenture | 16 October 1978 | Fully Satisfied |
N/A |