- Company Overview for NORMETTE HOMES LIMITED (11225953)
- Filing history for NORMETTE HOMES LIMITED (11225953)
- People for NORMETTE HOMES LIMITED (11225953)
- More for NORMETTE HOMES LIMITED (11225953)
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 |