- Company Overview for NG THUNDER LANE LTD (09156077)
- Filing history for NG THUNDER LANE LTD (09156077)
- People for NG THUNDER LANE LTD (09156077)
- Charges for NG THUNDER LANE LTD (09156077)
- More for NG THUNDER LANE LTD (09156077)
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) |
---|---|---|---|
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
11 Mar 2022 | PSC04 | Change of details for Mr Neal Richard Gurney as a person with significant control on 24 November 2021 | |
11 Mar 2022 | CH01 | Director's details changed for Mr Neal Richard Gurney on 24 November 2021 | |
26 Jan 2022 | MR04 | Satisfaction of charge 091560770001 in full | |
09 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
05 Aug 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | MR01 | Registration of charge 091560770002, created on 1 May 2021 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
17 Aug 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 30 April 2020 | |
04 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
05 Jun 2020 | AD01 | Registered office address changed from 97 Yarmouth Road Norwich Norfolk NR7 0HF United Kingdom to Yare House 62-64 Thorpe Road Norwich Norfolk NR1 1RY on 5 June 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr Neal Richard Gurney as a person with significant control on 30 May 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr Neal Richard Gurney on 30 May 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
21 Jul 2017 | PSC04 | Change of details for Mr Neal Richard Gurney as a person with significant control on 14 June 2017 | |
14 Jun 2017 | CH01 | Director's details changed for Mr Neal Richard Gurney on 14 June 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from Evolution House Iceni Court Delft Way Norwich Norfolk NR6 6BB to 97 Yarmouth Road Norwich Norfolk NR7 0HF on 14 June 2017 |