Advanced company searchLink opens in new window

CLAIRE NORRISH PR LTD

Company number 06142977

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)
20 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AD01 Registered office address changed from Unit 2 Wellingham Lane Ringmer Lewes East Sussex BN8 5SN to Maritime House Suite Oscar 3, Basin Road North Hove East Sussex BN41 1WR on 11 September 2014
02 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
25 Apr 2013 CH01 Director's details changed for Mrs Claire Norrish on 7 March 2013
24 Apr 2013 AD01 Registered office address changed from Asvsh 46 Camden Road London London NW1 9DR United Kingdom on 24 April 2013
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mrs Claire Norrish on 1 March 2012
11 Jul 2012 AD01 Registered office address changed from 67 Holmewood Gardens London SW2 3NB United Kingdom on 11 July 2012
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Mrs Claire Norrish on 1 October 2009
06 Apr 2010 AD01 Registered office address changed from 5 Mount Ephraim Court Molyneux Park Road Tunbridge Wells Kent TN4 8DH on 6 April 2010
17 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
07 May 2009 363a Return made up to 07/03/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
02 Jun 2008 288b Appointment terminated secretary las vegas nominees LTD
10 Apr 2008 288a Director appointed mrs claire norrish
10 Apr 2008 363a Return made up to 07/03/08; full list of members