Advanced company searchLink opens in new window

HJ NORMAN DEVELOPMENTS LIMITED

Company number 04584264

Filter by category

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 7,450
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
02 Jun 2015 SH20 Statement by Directors
02 Jun 2015 SH19 Statement of capital on 2 June 2015
  • GBP 7,450
02 Jun 2015 CAP-SS Solvency Statement dated 15/05/15
02 Jun 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 17/05/2015
20 May 2015 TM01 Termination of appointment of Timothy William Ashworth Jackson-Stops as a director on 15 May 2015
12 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 17,500
05 Sep 2014 CH04 Secretary's details changed
25 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
07 Feb 2014 TM01 Termination of appointment of Steven Oliver as a director
22 Jan 2014 TM01 Termination of appointment of a director
21 Jan 2014 AP01 Appointment of Mr Anthony Robert Buckley as a director
03 Dec 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 17,500
26 Sep 2013 AP01 Appointment of Mr Steven Edward Oliver as a director
26 Sep 2013 TM01 Termination of appointment of Christopher Taylor as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 30 September 2011
13 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders