NORTON & PROFFITT DEVELOPMENTS LIMITED

03717397
SUITE S10 ONE DEVON WAY LONGBRIDGE BIRMINGHAM B31 2TS

Documents

Documents
Date Category Description Pages
26 Feb 2025 gazette Gazette Dissolved Liquidation 1 Buy now
07 Feb 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2025 officers Change of particulars for corporate secretary (St. Modwen Corporate Services Limited) 1 Buy now
06 Feb 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Nov 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
20 Dec 2023 capital Return of Allotment of shares 4 Buy now
20 Dec 2023 incorporation Memorandum Articles 35 Buy now
20 Dec 2023 resolution Resolution 4 Buy now
19 Dec 2023 insolvency Liquidation Voluntary Declaration Of Solvency 6 Buy now
19 Dec 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
19 Dec 2023 resolution Resolution 2 Buy now
12 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Oct 2023 officers Appointment of director (Mrs Lisa Ann Katherine Minns) 2 Buy now
24 Oct 2023 officers Appointment of director (Mr Daniel Stephen Park) 2 Buy now
24 Oct 2023 officers Termination of appointment of director (Robert David Howell Williams) 1 Buy now
24 Oct 2023 officers Termination of appointment of director (Mathew John Clements) 1 Buy now
19 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 20 Buy now
05 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 67 Buy now
05 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
05 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
25 Jul 2022 officers Change of particulars for director (Mr Robert David Howell Williams) 2 Buy now
25 Jul 2022 officers Change of particulars for director (Mr Mathew John Clements) 2 Buy now
25 Jul 2022 officers Change of particulars for corporate secretary (St. Modwen Corporate Services Limited) 1 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Apr 2022 officers Appointment of director (Mr Robert David Howell Williams) 2 Buy now
12 Apr 2022 officers Termination of appointment of director (Guy Charles Gusterson) 1 Buy now
22 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2021 mortgage Registration of a charge 35 Buy now
03 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jul 2021 accounts Amended Accounts 21 Buy now
15 Jun 2021 accounts Annual Accounts 21 Buy now
14 May 2021 capital Notice of name or other designation of class of shares 2 Buy now
14 May 2021 incorporation Memorandum Articles 34 Buy now
14 May 2021 resolution Resolution 2 Buy now
21 Apr 2021 officers Termination of appointment of director (Jonathan James Stanier Green) 1 Buy now
21 Apr 2021 officers Appointment of director (Mr Mathew John Clements) 2 Buy now
09 Apr 2021 officers Termination of appointment of director (Anthony Edward Williams) 1 Buy now
09 Apr 2021 officers Termination of appointment of director (Dominic Christopher Goold) 1 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 18 Buy now
29 Apr 2020 officers Appointment of director (Mr Guy Charles Gusterson) 2 Buy now
29 Apr 2020 officers Termination of appointment of director (Robert Jan Hudson) 1 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 18 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 officers Appointment of director (Mr Jonathan James Stanier Green) 2 Buy now
17 Dec 2018 officers Termination of appointment of director (Guy Charles Gusterson) 1 Buy now
17 Dec 2018 officers Termination of appointment of director (Michael William Goold) 1 Buy now
17 Dec 2018 officers Appointment of director (Mr Anthony Edward Williams) 2 Buy now
24 Sep 2018 accounts Annual Accounts 17 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 6 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
15 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
31 Aug 2017 accounts Annual Accounts 21 Buy now
06 Jul 2017 officers Appointment of director (Mr Guy Charles Gusterson) 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Stephen Francis Prosser) 1 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 officers Termination of appointment of director (William Alder Oliver) 1 Buy now
21 Dec 2016 officers Appointment of director (Mr Robert Jan Hudson) 2 Buy now
09 Aug 2016 officers Change of particulars for corporate secretary (St. Modwen Corporate Services Limited) 1 Buy now
22 Jun 2016 accounts Annual Accounts 15 Buy now
04 Mar 2016 annual-return Annual Return 7 Buy now
19 Nov 2015 officers Change of particulars for director (Mr Stephen Francis Prosser) 2 Buy now
16 May 2015 accounts Annual Accounts 15 Buy now
06 Mar 2015 annual-return Annual Return 7 Buy now
16 Jan 2015 officers Termination of appointment of director (John Andrew William Dodds) 1 Buy now
16 Jan 2015 officers Appointment of director (Mr Stephen Francis Prosser) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Michael Edward Dunn) 1 Buy now
29 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2014 accounts Annual Accounts 15 Buy now
07 Mar 2014 annual-return Annual Return 8 Buy now
10 May 2013 accounts Annual Accounts 16 Buy now
21 Mar 2013 annual-return Annual Return 8 Buy now
21 Mar 2013 officers Change of particulars for director (Mr Michael Edward Dunn) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Mr William Alder Oliver) 2 Buy now
21 Mar 2013 officers Change of particulars for director (Mr John Andrew William Dodds) 2 Buy now
29 Mar 2012 annual-return Annual Return 9 Buy now
13 Mar 2012 accounts Annual Accounts 16 Buy now
24 Mar 2011 accounts Annual Accounts 15 Buy now
23 Mar 2011 officers Termination of appointment of director (Charles Glossop) 1 Buy now
17 Mar 2011 annual-return Annual Return 10 Buy now
11 Feb 2011 officers Appointment of director (Mr John Andrew William Dodds) 2 Buy now
02 Feb 2011 officers Appointment of corporate secretary (St. Modwen Corporate Services Limited) 2 Buy now
02 Feb 2011 officers Appointment of director (Mr Michael Edward Dunn) 2 Buy now
26 Nov 2010 officers Termination of appointment of secretary (Timothy Haywood) 1 Buy now
03 Aug 2010 accounts Annual Accounts 15 Buy now
01 Apr 2010 annual-return Annual Return 18 Buy now
23 Feb 2010 officers Termination of appointment of director (Geoffrey Barker) 1 Buy now
25 Aug 2009 accounts Annual Accounts 16 Buy now
22 May 2009 resolution Resolution 1 Buy now
30 Apr 2009 annual-return Return made up to 22/02/09; full list of members 8 Buy now
21 Oct 2008 officers Appointment terminated director derek west 1 Buy now
08 Aug 2008 accounts Annual Accounts 15 Buy now