BLACK NORMAN SOLICITORS LIMITED

67-71 Coronation Road 67-71 Coronation Road, Liverpool, L23 5RE, Merseyside
StatusACTIVE
Company No.06962622
CategoryPrivate Limited Company
Incorporated15 Jul 2009
Age14 years, 10 months, 17 days
JurisdictionEngland Wales

SUMMARY

BLACK NORMAN SOLICITORS LIMITED is an active private limited company with number 06962622. It was incorporated 14 years, 10 months, 17 days ago, on 15 July 2009. The company address is 67-71 Coronation Road 67-71 Coronation Road, Liverpool, L23 5RE, Merseyside.



Company Fillings

Change to a person with significant control

Date: 12 May 2024

Action Date: 26 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-08-26

Psc name: Mr Howard Samuel Norman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-12

Officer name: Victoria Proctor

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Jason Scott Bannister

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Proctor

Appointment date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 28 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 30 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Scott Bannister

Appointment date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2020

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Howard Samuel Norman

Change date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2020

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Howard Samuel Norman

Change date: 2018-09-20

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2020

Action Date: 16 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Ronald Entwistle

Change date: 2020-08-16

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2020

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Ronald Entwistle

Change date: 2019-08-16

Documents

View document PDF

Change to a person with significant control without name date

Date: 29 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 28 May 2020

Action Date: 20 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-20

Psc name: Mr Richard Ronald Emtwistle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shoab Panwar

Notification date: 2018-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Ronald Emtwistle

Notification date: 2018-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069626220002

Charge creation date: 2019-02-08

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-20

Documents

View document PDF

Capital name of class of shares

Date: 09 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 05 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-02

Charge number: 069626220001

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Ronald Entwistle

Appointment date: 2018-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shoab Panwar

Appointment date: 2018-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Certificate change of name company

Date: 27 Apr 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black norman LIMITED\certificate issued on 27/04/18

Documents

View document PDF

Resolution

Date: 26 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Feb 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 15 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 15 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2012

Action Date: 15 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2012

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 15 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-15

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: Howard Samuel Norman

Documents

View document PDF

Incorporation company

Date: 15 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABH MEDICS LIMITED

6 WINDSOR ROAD,STOCKPORT,SK7 4SW

Number:08815883
Status:ACTIVE
Category:Private Limited Company

AVATAR IT LIMITED

129 PORTLAND CRESCENT,STANMORE,HA7 1LR

Number:06192059
Status:ACTIVE
Category:Private Limited Company

AWARD MORTGAGES LIMITED

BLOSSOM COTTAGE WEST STREET,LINCOLN,LN5 0JA

Number:06060690
Status:LIQUIDATION
Category:Private Limited Company

FELLSIDE EGGS LIMITED

STREET HOUSE,CARLISLE,CA4 9RN

Number:04889934
Status:ACTIVE
Category:Private Limited Company

GRAINGER SECURITIES LIMITED

CHESTER HOUSE THE CHASE,NEWARK,NG24 2NE

Number:04152829
Status:ACTIVE
Category:Private Limited Company

KIDS BEE HAPPY LIMITED

4C FOUNTAIN WAY,STRANRAER,DG9 7UD

Number:SC297247
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