- Company Overview for NORWICH PROPERTY PARTNERS LIMITED (07183973)
- Filing history for NORWICH PROPERTY PARTNERS LIMITED (07183973)
- People for NORWICH PROPERTY PARTNERS LIMITED (07183973)
- More for NORWICH PROPERTY PARTNERS LIMITED (07183973)
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
|
|
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
|
|
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 |