Advanced company searchLink opens in new window

J.M NORTON DEVELOPMENTS LIMITED

Company number 04746866

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)
29 Apr 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 35,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
14 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 35,000
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
22 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 35,000
10 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 10 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
24 May 2013 AR01 Annual return made up to 28 April 2013 with full list of shareholders
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
16 Apr 2013 AP01 Appointment of Mr Gordon Forbes Clements as a director
16 Apr 2013 TM01 Termination of appointment of David Agnew as a director
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
03 May 2012 AR01 Annual return made up to 28 April 2012 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Timothy Jackson-Stops as a director
21 Nov 2011 RP04 Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
07 Nov 2011 CH04 Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 21/11/2011.
30 Sep 2011 TM01 Termination of appointment of Grant Tewkesbury as a director
30 Sep 2011 AP01 Appointment of Mr David Blake as a director
13 Sep 2011 AP01 Appointment of Mr David Richard Charles Agnew as a director
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
21 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011
05 Apr 2011 CH04 Secretary's details changed for Close Trading Companies Secretaries Limited on 1 April 2011