NORWEGIAN HOMES LIMITED
Status | ACTIVE |
Company No. | 04597500 |
Category | Private Limited Company |
Incorporated | 21 Nov 2002 |
Age | 21 years, 6 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NORWEGIAN HOMES LIMITED is an active private limited company with number 04597500. It was incorporated 21 years, 6 months, 14 days ago, on 21 November 2002. The company address is Site Office Merlin Court Site Office Merlin Court, Perranporth, TR6 0EN, Cornwall, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 21 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-21
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 21 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-21
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 21 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-21
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 21 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type unaudited abridged
Date: 21 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2018
Action Date: 05 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-05
Old address: Unit 1D Cligga Head Industrial Estate St George's Hill Perranporth Cornwall TR6 0EB
New address: Site Office Merlin Court Cligga Head Industrial Estate Perranporth Cornwall TR6 0EN
Documents
Accounts with accounts type unaudited abridged
Date: 04 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Gazette filings brought up to date
Date: 31 May 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Legacy
Date: 30 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 30 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Termination secretary company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence Jones
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: c/o sg accountancy LTD trebyan business park lanhydrock, bodmin cornwall PL30 5AE
Documents
Legacy
Date: 25 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: c/o ralph broad associates higher trebyan lanhydrock, bodmin cornwall PL30 5AE
Documents
Legacy
Date: 12 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: c/o ralph broad associates higher trebyan lanhydrock, bodmin cornwall PL30 5AE
Documents
Legacy
Date: 23 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 23/06/06 from: edgcumbe house, fore street lostwithiel cornwall PL22 0BL
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 09 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 23 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Dec 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/03 to 31/03/04
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 08 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
QUADRANT HOUSE,LONDON,E1W 1YW
Number: | 04361094 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
30 DUNRAVEN STREET,PORT TALBOT,SA13 3AD
Number: | 11043522 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRAINAGE REPAIR SPECIALISTS COMPANY LTD
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 08809145 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 ST. LAWRENCE ROAD,SHEFFIELD,S9 1SD
Number: | 08404177 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ROSE STREET,WOKINGHAM,RG40 1XU
Number: | 10861701 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE NATIVE RARE BREED COMPANY LTD
183 STATION LANE,HORNCHURCH,RM12 6LL
Number: | 10967483 |
Status: | ACTIVE |
Category: | Private Limited Company |