NORCOMBE COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02499255 |
Category | |
Incorporated | 04 May 1990 |
Age | 34 years, 30 days |
Jurisdiction | England Wales |
SUMMARY
NORCOMBE COURT MANAGEMENT COMPANY LIMITED is an active with number 02499255. It was incorporated 34 years, 30 days ago, on 04 May 1990. The company address is 02499255 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.
Company Fillings
Confirmation statement with no updates
Date: 07 May 2024
Action Date: 04 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-04
Documents
Accounts with accounts type total exemption full
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Default companies house registered office address applied
Date: 05 Jan 2024
Action Date: 05 Jan 2024
Category: Address
Type: RP05
Default address: PO Box 4385, 02499255 - Companies House Default Address, Cardiff, CF14 8LH
Change date: 2024-01-05
Documents
Termination director company with name termination date
Date: 23 Jun 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-26
Officer name: Lynette Bendell
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 04 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-04
Documents
Termination secretary company with name termination date
Date: 17 May 2023
Action Date: 16 May 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-05-16
Officer name: Rupert Bendell
Documents
Change registered office address company with date old address new address
Date: 17 May 2023
Action Date: 17 May 2023
Category: Address
Type: AD01
New address: St. Brandon's House 27-29 Great George Street Bristol BS1 5QT
Change date: 2023-05-17
Old address: 4 Queen Street C/O Loxton Chartered Surveyors Bath BA1 1HE England
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 04 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-04
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Resolution
Date: 13 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Appoint person director company with name date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-24
Officer name: Mrs Susan Craker
Documents
Resolution
Date: 23 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Jan 2020
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-19
Officer name: Brian Martin
Documents
Appoint person director company with name date
Date: 06 Jan 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brian Martin
Appointment date: 2019-11-27
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 19 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-19
Officer name: Dorothy Alison Blake
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2019
Action Date: 30 Sep 2019
Category: Address
Type: AD01
New address: 4 Queen Street C/O Loxton Chartered Surveyors Bath BA1 1HE
Old address: 4 Queen Street Bath BA1 1HE England
Change date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 26 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-09-19
Officer name: Mr Rupert Bendell
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
New address: 4 Queen Street Bath BA1 1HE
Change date: 2019-09-23
Old address: Hillsdon House High Street Sidmouth Devon EX10 8LD
Documents
Termination secretary company with name termination date
Date: 23 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Spencer Jarrett
Termination date: 2019-09-19
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 04 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-04
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 20 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Hallett
Appointment date: 2018-10-20
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-20
Officer name: Angela Mary Mayhew
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ann Mary Hirons
Termination date: 2018-10-20
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-20
Officer name: Patricia Denman
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lynette Bendell
Appointment date: 2018-10-20
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 20 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-20
Officer name: Mrs Dorothy Alison Blake
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 04 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-04
Documents
Change person director company with change date
Date: 01 May 2018
Action Date: 01 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-01
Officer name: Angela Mary Mayhew
Documents
Termination director company with name termination date
Date: 24 Apr 2018
Action Date: 17 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dorothy Alison Blake
Termination date: 2018-04-17
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 30 Oct 2017
Action Date: 21 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dorothy Alison Blake
Appointment date: 2017-10-21
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 04 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-04
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 29 Nov 2016
Action Date: 29 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-29
Officer name: Sandra Margaret Rosemary Bennett
Documents
Annual return company with made up date no member list
Date: 09 May 2016
Action Date: 04 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-04
Documents
Termination director company with name termination date
Date: 11 Nov 2015
Action Date: 31 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-10-31
Officer name: Jean Fassom Davenport
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date no member list
Date: 12 May 2015
Action Date: 04 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-04
Documents
Appoint person director company with name date
Date: 15 Dec 2014
Action Date: 18 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-18
Officer name: Mrs Ann Mary Hirons
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date no member list
Date: 08 May 2014
Action Date: 04 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-04
Documents
Appoint person director company with name
Date: 19 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sandra Margaret Rosemary Bennett
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 08 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Walker
Documents
Annual return company with made up date no member list
Date: 08 May 2013
Action Date: 04 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-04
Documents
Termination director company with name
Date: 06 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Coleman
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date no member list
Date: 04 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 04 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jean Fassom Davenport
Documents
Termination director company with name
Date: 21 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Valerie Corns
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Arthur Walker
Documents
Appoint person director company with name
Date: 11 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Denman
Documents
Termination director company with name
Date: 07 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Woodman
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Davenport
Documents
Annual return company with made up date no member list
Date: 04 May 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Fassom Davenport
Change date: 2010-05-04
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gillian Mary Woodman
Change date: 2010-05-04
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Arthur Coleman
Change date: 2010-05-04
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-04
Officer name: Valerie Joan Corns
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 04 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Angela Mary Mayhew
Change date: 2010-05-04
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Crooks
Documents
Appoint person secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Spencer Jarrett
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/05/09
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/05/08
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 04/05/07
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/05/06
Documents
Legacy
Date: 25 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/05/05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/05/04
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 May 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/05/03
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 13 Jun 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 04/05/02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 20/07/01 from: 47 norcombe court harbour road seaton devon EX12 2XN
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 4,,SHEFFIELD,S2 4DH
Number: | 09405196 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHEATLEA ROAD,WIGAN,WN3 6XR
Number: | 04460588 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE015165 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 10633452 |
Status: | ACTIVE |
Category: | Private Limited Company |
241 CHELSEA CLOISTERS,LONDON,SW3 3DT
Number: | 10646598 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
JAS BUILDING SERVICES (BRISTOL) LTD
49 BOURTON AVENUE,BRISTOL,BS34 6EB
Number: | 10715820 |
Status: | ACTIVE |
Category: | Private Limited Company |