- Company Overview for NORWICH RENTAL PROPERTIES LIMITED (07277905)
- Filing history for NORWICH RENTAL PROPERTIES LIMITED (07277905)
- People for NORWICH RENTAL PROPERTIES LIMITED (07277905)
- More for NORWICH RENTAL PROPERTIES LIMITED (07277905)
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) |
---|---|---|---|
27 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Nov 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
10 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
03 Feb 2021 | AA | Micro company accounts made up to 30 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
17 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
20 Jun 2019 | AP01 | Appointment of Mr Nicholas Pegge as a director on 1 April 2018 | |
14 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
11 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
10 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
30 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
|
|
06 Apr 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM01 | Termination of appointment of Michael Smith as a director | |
08 Jul 2014 | TM02 | Termination of appointment of Karen Smith as a secretary | |
08 Jul 2014 | AD01 | Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR England on 8 July 2014 |