Advanced company searchLink opens in new window

NORMETTE HOMES LIMITED

Company number 11225953

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 2023 PSC04 Change of details for Mr Michael Asare as a person with significant control on 21 November 2023
22 Nov 2023 CH01 Director's details changed for Mr Michael Asare on 21 November 2023
09 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Aug 2023 CS01 Confirmation statement made on 21 July 2023 with no updates
03 May 2023 PSC01 Notification of Michael Asare as a person with significant control on 30 April 2023
03 May 2023 PSC01 Notification of Corneil Efoma as a person with significant control on 30 April 2023
03 May 2023 PSC01 Notification of Joshua Ebanks as a person with significant control on 30 April 2023
03 May 2023 PSC09 Withdrawal of a person with significant control statement on 3 May 2023
30 Apr 2023 CH01 Director's details changed for Mr Corneil Efoma on 30 April 2023
30 Apr 2023 CH01 Director's details changed for Mr Joshua Ebanks on 30 April 2023
30 Apr 2023 CH01 Director's details changed for Mr Michael Asare on 30 April 2023
06 Oct 2022 AA Micro company accounts made up to 28 February 2022
02 Sep 2022 CS01 Confirmation statement made on 21 July 2022 with no updates
14 Mar 2022 CH01 Director's details changed for Mr Michael Asare on 14 March 2022
13 Mar 2022 AD01 Registered office address changed from 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London London EC1N 8LE England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 March 2022
02 Feb 2022 AA Micro company accounts made up to 28 February 2021
27 Sep 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
24 Mar 2021 CH01 Director's details changed for Mr Corneil Efoma on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Joshua Ebanks on 24 March 2021
24 Mar 2021 CH01 Director's details changed for Mr Michael Asare on 24 March 2021
12 Mar 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 63/66 63/66 Hatton Garden Fifth Floor, Suite 23 London London EC1N 8LE on 12 March 2021
27 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
01 Nov 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
24 Aug 2019 CS01 Confirmation statement made on 21 July 2019 with no updates