NORFOLK CHAMBERS OF COMMERCE

Hardwick House Hardwick House, Norwich, NR1 3FS, Norfolk, England
StatusACTIVE
Company No.00049631
Category
Incorporated07 Oct 1896
Age127 years, 6 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 07 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 07 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 19 Nov 2019

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 25 Oct 2019

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Auditors resignation company

Date: 05 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 30 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davina Tanner

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Dennis

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Howard

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jodie Guttrich

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 21 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Risby

Documents

View document PDF

Auditors resignation company

Date: 03 May 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 26 Apr 2013

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

ALL BLOCK LIMITED

9 TREGARNE TERRACE,ST AUSTELL,PL25 4DD

Number:08484301
Status:ACTIVE
Category:Private Limited Company

APONIA LIMITED

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

SB MARKETING PLUS LIMITED

213A STREATHAM ROAD,MITCHAM,CR4 2AJ

Number:08247807
Status:ACTIVE
Category:Private Limited Company

SYLKA LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source