BLACK NORMAN SOLICITORS LIMITED
Status | ACTIVE |
Company No. | 06962622 |
Category | Private Limited Company |
Incorporated | 15 Jul 2009 |
Age | 14 years, 10 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 09 Oct 2018
Action Date: 20 Sep 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-09-20
Documents
Capital name of class of shares
Date: 09 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Resolution
Date: 26 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 26 Feb 2018
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Oct 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
Some Companies
6 WINDSOR ROAD,STOCKPORT,SK7 4SW
Number: | 08815883 |
Status: | ACTIVE |
Category: | Private Limited Company |
129 PORTLAND CRESCENT,STANMORE,HA7 1LR
Number: | 06192059 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOSSOM COTTAGE WEST STREET,LINCOLN,LN5 0JA
Number: | 06060690 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STREET HOUSE,CARLISLE,CA4 9RN
Number: | 04889934 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESTER HOUSE THE CHASE,NEWARK,NG24 2NE
Number: | 04152829 |
Status: | ACTIVE |
Category: | Private Limited Company |
4C FOUNTAIN WAY,STRANRAER,DG9 7UD
Number: | SC297247 |
Status: | ACTIVE |
Category: | Private Limited Company |