NORMANDIE LIMITED

04404479
BANK GALLERY HIGH STREET KENILWORTH WARWICKSHIRE CV8 1LY

Documents

Documents
Date Category Description Pages
03 Aug 2021 gazette Gazette Dissolved Voluntary 1 Buy now
18 May 2021 gazette Gazette Notice Voluntary 1 Buy now
05 May 2021 dissolution Dissolution Application Strike Off Company 1 Buy now
01 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2021 accounts Annual Accounts 7 Buy now
11 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jan 2021 accounts Annual Accounts 8 Buy now
08 Apr 2020 accounts Annual Accounts 8 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jan 2019 accounts Annual Accounts 8 Buy now
07 Dec 2018 capital Notice of particulars of variation of rights attached to shares 3 Buy now
07 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
04 Sep 2018 officers Termination of appointment of director (John Evan Griffiths) 1 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2017 accounts Annual Accounts 11 Buy now
18 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
15 Dec 2016 accounts Annual Accounts 8 Buy now
19 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2016 resolution Resolution 3 Buy now
29 Apr 2016 resolution Resolution 3 Buy now
28 Apr 2016 resolution Resolution 3 Buy now
05 Apr 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 21 Buy now
09 Sep 2015 officers Termination of appointment of director (Stephen Swindle) 1 Buy now
15 May 2015 officers Appointment of director (Mr John Antony Mcclelland) 2 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 accounts Annual Accounts 24 Buy now
19 May 2014 mortgage Statement of release/cease from a charge 2 Buy now
08 Apr 2014 officers Termination of appointment of director (John Mcclelland) 1 Buy now
08 Apr 2014 officers Termination of appointment of director (William Ryding) 1 Buy now
08 Apr 2014 annual-return Annual Return 6 Buy now
08 Apr 2014 officers Change of particulars for director (Mr Stephen Swindle) 2 Buy now
03 Jan 2014 accounts Annual Accounts 16 Buy now
08 Apr 2013 annual-return Annual Return 6 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2013 accounts Annual Accounts 5 Buy now
18 Apr 2012 annual-return Annual Return 5 Buy now
13 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Dec 2011 accounts Annual Accounts 5 Buy now
15 Nov 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Apr 2011 annual-return Annual Return 5 Buy now
09 Dec 2010 accounts Annual Accounts 5 Buy now
21 Apr 2010 annual-return Annual Return 6 Buy now
21 Nov 2009 accounts Annual Accounts 6 Buy now
14 Oct 2009 officers Change of particulars for director (John Evan Griffiths) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Stephen Swindle) 2 Buy now
13 Oct 2009 officers Change of particulars for director (William Lance Ryding) 2 Buy now
13 Oct 2009 officers Change of particulars for director (John Antony Mcclelland) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Mr Bernard Alexander Rogers) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Lorraine Jane Leahy) 2 Buy now
13 Oct 2009 officers Change of particulars for secretary (Lorraine Jane Leahy) 1 Buy now
30 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
23 Apr 2009 annual-return Return made up to 26/03/09; full list of members 5 Buy now
15 Jan 2009 resolution Resolution 2 Buy now
21 Oct 2008 accounts Annual Accounts 5 Buy now
23 Apr 2008 annual-return Return made up to 26/03/08; full list of members 5 Buy now
12 Dec 2007 accounts Annual Accounts 5 Buy now
24 Apr 2007 annual-return Return made up to 26/03/07; full list of members 3 Buy now
11 Jan 2007 accounts Annual Accounts 5 Buy now
06 Dec 2006 officers New director appointed 1 Buy now
05 Dec 2006 officers New director appointed 1 Buy now
12 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 Apr 2006 annual-return Return made up to 26/03/06; full list of members 3 Buy now
23 Nov 2005 accounts Annual Accounts 9 Buy now
28 Apr 2005 annual-return Return made up to 26/03/05; full list of members 3 Buy now
22 Oct 2004 accounts Annual Accounts 5 Buy now
10 Jun 2004 annual-return Return made up to 26/03/04; full list of members 8 Buy now
19 Jan 2004 accounts Annual Accounts 5 Buy now
22 May 2003 annual-return Return made up to 26/03/03; full list of members 8 Buy now
10 Dec 2002 miscellaneous Miscellaneous 2 Buy now
22 Oct 2002 resolution Resolution 1 Buy now
31 Jul 2002 capital Ad 11/07/02--------- £ si 50000@1=50000 £ ic 2/50002 2 Buy now
31 Jul 2002 resolution Resolution 1 Buy now
26 Mar 2002 incorporation Incorporation Company 22 Buy now