NORFOLK CHAMBERS OF COMMERCE
Status | ACTIVE |
Company No. | 00049631 |
Category | |
Incorporated | 07 Oct 1896 |
Age | 127 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
NORFOLK CHAMBERS OF COMMERCE is an active with number 00049631. It was incorporated 127 years, 6 months, 23 days ago, on 07 October 1896. The company address is Hardwick House Hardwick House, Norwich, NR1 3FS, Norfolk, England.
Company Fillings
Termination director company with name termination date
Date: 02 Apr 2024
Action Date: 27 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Baldwin
Termination date: 2024-03-27
Documents
Termination director company with name termination date
Date: 14 Mar 2024
Action Date: 06 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-06
Officer name: Tejinder Chetal
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Appoint person secretary company with name date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jack Weaver
Appointment date: 2023-06-12
Documents
Termination secretary company with name termination date
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-06-12
Officer name: Paul James Vincent
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 25 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-25
Officer name: Glen Robert Webster
Documents
Termination director company with name termination date
Date: 24 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndsay Sweales
Termination date: 2023-03-01
Documents
Resolution
Date: 07 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change sail address company with old address new address
Date: 11 Aug 2022
Category: Address
Type: AD02
New address: Price Bailey, 6 Central Avenue, St. Andrews Business Park Norwich NR7 0HR
Old address: C/O Larking Gowen 15 Upper King Street Norwich NR3 1RB England
Documents
Termination director company with name termination date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Lewis
Termination date: 2022-08-01
Documents
Termination secretary company with name termination date
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nova Louise Fairbank
Termination date: 2022-07-31
Documents
Appoint person secretary company with name date
Date: 01 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-01
Officer name: Mr Paul James Vincent
Documents
Appoint person director company with name date
Date: 31 Jul 2022
Action Date: 31 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nova Louise Fairbank
Appointment date: 2022-07-31
Documents
Termination director company with name termination date
Date: 31 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Hugh Sargisson
Termination date: 2022-07-29
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Timothy Foley
Appointment date: 2022-05-16
Documents
Appoint person director company with name date
Date: 23 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Trevor Howells
Appointment date: 2022-05-16
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Mr Tejinder Chetal
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Mr Simon George Girdlestone
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Ms Kelly Beeston
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alexis Maud Philippa Brackpool
Appointment date: 2022-04-20
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Margaret Dring
Appointment date: 2022-04-20
Documents
Appoint person director company with name date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-20
Officer name: Ms Carole Angela Burman
Documents
Termination director company with name termination date
Date: 28 Apr 2022
Action Date: 20 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-20
Officer name: Huw Edward John Sayer
Documents
Accounts with accounts type small
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Termination director company with name termination date
Date: 12 Aug 2021
Action Date: 25 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Winifred Mary Ryder
Termination date: 2020-11-25
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: 9 Norwich Business Park Whiting Road Norwich Norfolk NR4 6DJ
Change date: 2021-06-22
New address: Hardwick House No. 2 Agricultural Hall Plain Norwich Norfolk NR1 3FS
Documents
Accounts with accounts type small
Date: 03 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Termination director company with name termination date
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Peter Orford
Termination date: 2020-01-20
Documents
Termination director company with name termination date
Date: 31 Oct 2019
Action Date: 28 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-28
Officer name: Andrew Harry Christopher Sherwood
Documents
Certificate change of name company
Date: 25 Oct 2019
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norfolk chamber of commerce and industry\certificate issued on 25/10/19
Documents
Miscellaneous
Date: 25 Oct 2019
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Accounts with accounts type small
Date: 13 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Resolution
Date: 11 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 11 Oct 2019
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Termination director company with name termination date
Date: 02 Apr 2019
Action Date: 26 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Charles Watson
Termination date: 2019-03-26
Documents
Accounts with accounts type small
Date: 30 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-18
Officer name: Esther Katharine Evans
Documents
Change person director company with change date
Date: 13 Jul 2018
Action Date: 07 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Anthony Bishop-Walker
Change date: 2018-07-07
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-30
Officer name: Ms Helen Lewis
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 30 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-30
Officer name: Mr Glen Robert Webster
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Anthony Bishop-Walker
Appointment date: 2017-10-04
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr Huw Edward John Sayer
Documents
Appoint person director company with name date
Date: 06 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-04
Officer name: Mr David Alfred Armstrong
Documents
Termination director company with name termination date
Date: 06 Oct 2017
Action Date: 04 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Heather Garrod
Termination date: 2017-10-04
Documents
Termination secretary company with name termination date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-27
Officer name: Simon Charles Watson
Documents
Appoint person secretary company with name date
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Nova Louise Fairbank
Appointment date: 2017-09-27
Documents
Accounts with accounts type small
Date: 01 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 16 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: James Mason
Documents
Confirmation statement with no updates
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Appoint person director company with name date
Date: 15 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Hugh Sargisson
Appointment date: 2017-06-12
Documents
Termination director company with name termination date
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Elizabeth Williams
Termination date: 2017-04-30
Documents
Termination director company with name termination date
Date: 03 Apr 2017
Action Date: 03 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bobby James Burrage
Termination date: 2017-04-03
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-01
Officer name: Mr Paul James Mccarthy
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-31
Officer name: Peter Foster
Documents
Accounts with accounts type full
Date: 24 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 07 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-07
Officer name: Ian Hacon
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Termination director company with name termination date
Date: 21 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Donald Macfarlane
Termination date: 2016-07-07
Documents
Appoint person director company with name date
Date: 23 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Peter Orford
Appointment date: 2016-05-19
Documents
Termination director company with name termination date
Date: 23 May 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robert Penman
Termination date: 2016-04-01
Documents
Accounts with accounts type full
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person secretary company with name date
Date: 15 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Charles Watson
Appointment date: 2015-10-09
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daren Lee Moore
Termination date: 2015-10-09
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Alan Harris
Termination date: 2015-10-09
Documents
Termination secretary company with name termination date
Date: 14 Oct 2015
Action Date: 09 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daren Lee Moore
Termination date: 2015-10-09
Documents
Annual return company with made up date no member list
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Change sail address company with old address new address
Date: 05 Aug 2015
Category: Address
Type: AD02
New address: C/O Larking Gowen 15 Upper King Street Norwich NR3 1RB
Old address: Bdo Llp Cedar House, 105 Carrow Road Norwich NR1 1HP England
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Mason
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lyndsay Sweales
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Charles Watson
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-24
Officer name: Mrs Esther Katharine Evans
Documents
Appoint person director company with name date
Date: 10 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alastair Donald Macfarlane
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Harry Christopher Sherwood
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 09 Jul 2015
Action Date: 24 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Winifred Mary Ryder
Appointment date: 2015-06-24
Documents
Appoint person director company with name date
Date: 29 Apr 2015
Action Date: 27 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-27
Officer name: Mr Andrew Robert Penman
Documents
Accounts with accounts type full
Date: 09 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name termination date
Date: 25 Nov 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-29
Officer name: John Leonard Morse
Documents
Miscellaneous
Date: 30 Sep 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date no member list
Date: 05 Aug 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Change sail address company with old address new address
Date: 05 Aug 2014
Category: Address
Type: AD02
New address: Bdo Llp Cedar House, 105 Carrow Road Norwich NR1 1HP
Old address: C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Davina Tanner
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Dennis
Documents
Termination director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Howard
Documents
Accounts with accounts type full
Date: 02 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jodie Guttrich
Documents
Annual return company with made up date no member list
Date: 05 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination director company with name
Date: 21 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Risby
Documents
Some Companies
9 TREGARNE TERRACE,ST AUSTELL,PL25 4DD
Number: | 08484301 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONG CLOSE FARM,BEVERLEY,HU17 7NR
Number: | 10455644 |
Status: | ACTIVE |
Category: | Private Limited Company |
LION HOUSE MANAGEMENT (EXMOUTH) LIMITED
EATON-TERRY CLARK,EXMOUTH,EX8 2SN
Number: | 00975005 |
Status: | ACTIVE |
Category: | Private Limited Company |
213A STREATHAM ROAD,MITCHAM,CR4 2AJ
Number: | 08247807 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 MERCY TERRACE,LONDON,SE13 7UX
Number: | 07726492 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ANGLO-AMERICAN CHARITY LIMITED
MACFARLANES,LONDON,EC4A 1BD
Number: | 04957219 |
Status: | ACTIVE |
Category: | Private Limited Company |