Advanced company searchLink opens in new window

NORSTEAD LIMITED

Company number 03596379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Feb 2015 MR04 Satisfaction of charge 3 in full
24 Feb 2015 MR04 Satisfaction of charge 4 in full
24 Feb 2015 MR04 Satisfaction of charge 9 in full
24 Feb 2015 MR04 Satisfaction of charge 7 in full
24 Feb 2015 MR04 Satisfaction of charge 10 in full
12 Feb 2015 MR01 Registration of charge 035963790013, created on 11 February 2015
27 Jan 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Jan 2015 CERTNM Company name changed metnor group LIMITED\certificate issued on 09/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-23
16 Oct 2014 MAR Re-registration of Memorandum and Articles
16 Oct 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
16 Oct 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
16 Oct 2014 RR02 Re-registration from a public company to a private limited company
12 Sep 2014 TM02 Termination of appointment of Keith Andrew Atkinson as a secretary on 5 September 2014
12 Sep 2014 AP03 Appointment of Dr Adam Boyd Langman as a secretary on 5 September 2014
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 201,650.48
30 Jun 2014 CH01 Director's details changed for Mr Keith Andrew Atkinson on 29 June 2014
30 Jun 2014 CH03 Secretary's details changed for Mr Keith Andrew Atkinson on 29 June 2014
30 Jun 2014 CH01 Director's details changed for Mr Stephen Rankin on 29 June 2014
09 May 2014 MR04 Satisfaction of charge 11 in full
09 May 2014 MR04 Satisfaction of charge 12 in full
09 May 2014 MR04 Satisfaction of charge 5 in full
25 Mar 2014 AUD Auditor's resignation
29 Jul 2013 AP01 Appointment of Dr Adam Boyd Langman as a director
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders