Advanced company searchLink opens in new window

NORWICH PROPERTY PARTNERS LIMITED

Company number 07183973

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)
30 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Nov 2023 DS01 Application to strike the company off the register
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
02 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
10 Nov 2021 AA Micro company accounts made up to 6 April 2021
17 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with updates
04 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Apr 2020 PSC07 Cessation of Timothy Sheridan Down as a person with significant control on 3 April 2020
06 Apr 2020 TM01 Termination of appointment of Timothy Sheridan Down as a director on 3 April 2020
14 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
14 Mar 2020 AD01 Registered office address changed from Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF Wales to 3 Redwood Court Redwood Court Llanishen Cardiff CF14 5rd on 14 March 2020
17 Feb 2020 AD01 Registered office address changed from 3 Redwood Court Redwood Court Llanishen Cardiff CF14 5rd Wales to Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF Wales to 3 Redwood Court Redwood Court Llanishen Cardiff CF14 5rd on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from Norwich Property Partners Ltd Ferndale Ty Draw Road Lisvane Cardiff CF14 0PF to Ferndale Ty-Draw Road Lisvane Cardiff CF14 0PF on 17 February 2020
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
15 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
14 Mar 2016 CH01 Director's details changed for Mr Martin Rodney Davies on 14 March 2016