NORTON CARE LIMITED

04540268
53 REID PARK ROAD JESMOND NEWCASTLE UPON TYNE NE2 2ER

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 7 Buy now
28 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 12 Buy now
14 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
29 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2021 accounts Annual Accounts 7 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2019 accounts Annual Accounts 7 Buy now
31 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 accounts Annual Accounts 5 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 6 Buy now
29 Jun 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 accounts Annual Accounts 5 Buy now
19 Feb 2015 officers Appointment of director (Mrs Irrm Nazir Sattar) 2 Buy now
19 Feb 2015 officers Appointment of director (Mr Naweed Sattar) 2 Buy now
19 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Feb 2015 officers Termination of appointment of director (Valerie Anne Norton) 1 Buy now
19 Feb 2015 officers Termination of appointment of secretary (Matthew Robinson) 1 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
19 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2015 mortgage Registration of a charge 26 Buy now
06 Oct 2014 annual-return Annual Return 4 Buy now
19 Jun 2014 accounts Annual Accounts 5 Buy now
26 Sep 2013 annual-return Annual Return 4 Buy now
26 Jun 2013 accounts Annual Accounts 5 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
27 Jun 2012 accounts Annual Accounts 5 Buy now
06 Oct 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 accounts Annual Accounts 5 Buy now
28 Sep 2010 annual-return Annual Return 4 Buy now
22 Apr 2010 accounts Annual Accounts 7 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
13 Jan 2009 accounts Annual Accounts 4 Buy now
12 Jan 2009 officers Secretary appointed mr matthew robinson 1 Buy now
12 Jan 2009 officers Appointment terminated secretary rns secretarial services LIMITED 1 Buy now
25 Sep 2008 annual-return Return made up to 19/09/08; full list of members 3 Buy now
08 Mar 2008 accounts Annual Accounts 3 Buy now
27 Sep 2007 annual-return Return made up to 19/09/07; full list of members 2 Buy now
22 Jan 2007 accounts Annual Accounts 4 Buy now
06 Oct 2006 annual-return Return made up to 19/09/06; full list of members 6 Buy now
24 Jan 2006 accounts Annual Accounts 5 Buy now
28 Sep 2005 annual-return Return made up to 19/09/05; full list of members 7 Buy now
19 Jul 2005 accounts Annual Accounts 4 Buy now
18 Jan 2005 annual-return Return made up to 19/09/04; full list of members 7 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
20 Jul 2004 accounts Annual Accounts 3 Buy now
16 Jul 2004 accounts Accounting reference date shortened from 31/03/05 to 30/09/04 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
16 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers Director resigned 1 Buy now
15 Jul 2004 officers Director resigned 2 Buy now
12 Jul 2004 officers New secretary appointed 2 Buy now
12 Jul 2004 officers Secretary resigned 1 Buy now
24 Jun 2004 address Registered office changed on 24/06/04 from: 20 kirkgate sherburn in elmet leeds north yorkshire LS25 6BL 1 Buy now
17 Mar 2004 accounts Accounting reference date extended from 30/09/04 to 31/03/05 1 Buy now
05 Oct 2003 annual-return Return made up to 19/09/03; full list of members 8 Buy now
15 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
14 Feb 2003 mortgage Particulars of mortgage/charge 4 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 officers New director appointed 2 Buy now
23 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2002 officers Director resigned 1 Buy now
23 Oct 2002 officers Secretary resigned 1 Buy now
23 Oct 2002 address Registered office changed on 23/10/02 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire 1 Buy now
22 Oct 2002 capital Ad 19/09/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
19 Sep 2002 incorporation Incorporation Company 11 Buy now