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)
22 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
19 May 2014 AA Total exemption full accounts made up to 31 March 2014
29 Apr 2014 AAMD Amended accounts made up to 31 March 2013
22 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
15 Feb 2013 AP01 Appointment of Mr Timothy Sheridan Down as a director
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
29 Jun 2012 AP03 Appointment of Mr Martin Rodney Davies as a secretary
29 Jun 2012 AP03 Appointment of Mr Martin Rodney Davies as a secretary
29 Jun 2012 TM02 Termination of appointment of Jeremy Sage as a secretary
25 May 2012 CH01 Director's details changed for Mr Martin Rodney Davies on 25 May 2012
16 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
16 Mar 2012 AD01 Registered office address changed from 397 Cowbridge Road East Canton Cardiff CF5 1JG on 16 March 2012
06 Mar 2012 AA Total exemption full accounts made up to 31 March 2011
15 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
13 Oct 2011 AD01 Registered office address changed from 44 Cefn Mably Park Michaelstone-Y-Fedw Cardiff CF3 6AA Wales on 13 October 2011
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2010 NEWINC Incorporation