NORWEGIAN HOMES LIMITED

Site Office Merlin Court Site Office Merlin Court, Perranporth, TR6 0EN, Cornwall, England
StatusACTIVE
Company No.04597500
CategoryPrivate Limited Company
Incorporated21 Nov 2002
Age21 years, 6 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 31 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 08 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Terence Jones

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/11/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Feb 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Dec 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 21 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD 1930 LIMITED

QUADRANT HOUSE,LONDON,E1W 1YW

Number:04361094
Status:LIQUIDATION
Category:Private Limited Company

CHRISTIE'S CONSULTING LIMITED

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

MSS ENTERPRISES LIMITED

64 ST. LAWRENCE ROAD,SHEFFIELD,S9 1SD

Number:08404177
Status:ACTIVE
Category:Private Limited Company

PLUS THREE NURSERIES LTD

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

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