NORSE HOMES LIMITED
Status | ACTIVE |
Company No. | 08280085 |
Category | Private Limited Company |
Incorporated | 05 Nov 2012 |
Age | 11 years, 6 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
NORSE HOMES LIMITED is an active private limited company with number 08280085. It was incorporated 11 years, 6 months, 29 days ago, on 05 November 2012. The company address is Suite 2 Mayden House Long Bennington Business Park Suite 2 Mayden House Long Bennington Business Park, Long Bennington, NG23 5DJ, Nottinghamshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Resolution
Date: 11 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Change to a person with significant control
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Carl George Wilkinson
Change date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 07 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous extended
Date: 04 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA01
Made up date: 2022-02-28
New date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Change to a person with significant control
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-05
Psc name: Mr Carl George Wilkinson
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change account reference date company previous shortened
Date: 23 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA01
New date: 2021-02-28
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Purecourt Limited
Cessation date: 2021-03-01
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Barbarosa Limited
Documents
Cessation of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-01
Psc name: Adrian Peter Green
Documents
Notification of a person with significant control
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carl George Wilkinson
Notification date: 2021-03-01
Documents
Termination director company with name termination date
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Peter Green
Termination date: 2021-03-01
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl George Wilkinson
Appointment date: 2021-02-26
Documents
Confirmation statement with updates
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-26
Psc name: The Perkins Partnership Limited
Documents
Cessation of a person with significant control
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Perkins
Cessation date: 2021-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Edward Storey
Termination date: 2021-01-26
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Perkins
Termination date: 2021-01-26
Documents
Resolution
Date: 25 Jan 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-06
Psc name: Simon Perkins
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Felicity Anne Storey
Cessation date: 2020-10-06
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-10-06
Psc name: The Perkins Partnership Limited
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-10-06
Psc name: Purecourt Limited
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Barbarosa Limited
Change date: 2020-10-06
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Edward Storey
Cessation date: 2020-10-06
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-06
Psc name: Langar Investments Limited
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-06
Psc name: Felicity Anne Storey
Documents
Notification of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-10-06
Psc name: Robert Edward Storey
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-06
Psc name: Brandon Investment Capital Limited
Documents
Cessation of a person with significant control
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-06
Psc name: Steven Russell Brandon
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-06
Officer name: Mr Robert Edward Storey
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Perkins
Appointment date: 2020-10-06
Documents
Certificate change of name company
Date: 06 Oct 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed norse homes LIMITED\certificate issued on 06/10/20
Documents
Termination director company with name termination date
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-06
Officer name: Steven Russell Brandon
Documents
Confirmation statement with no updates
Date: 16 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-28
Officer name: Mr Steven Russell Brandon
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type micro entity
Date: 08 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company current extended
Date: 19 Apr 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2016-11-30
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2017
Action Date: 08 Feb 2017
Category: Address
Type: AD01
New address: Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
Old address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
Change date: 2017-02-08
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Peter Green
Appointment date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change registered office address company with date old address new address
Date: 11 May 2015
Action Date: 11 May 2015
Category: Address
Type: AD01
New address: Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ
Old address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL
Change date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 18 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-18
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2014
Action Date: 06 Nov 2014
Category: Address
Type: AD01
Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF
New address: Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL
Change date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Capital allotment shares
Date: 12 Jul 2013
Action Date: 01 May 2013
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2013-05-01
Documents
Change registered office address company with date old address
Date: 15 Nov 2012
Action Date: 15 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-15
Old address: Bottom House Farm Cropwell Road Langar Nottinghamshire NG13 9HD England
Documents
Some Companies
BLYTH VALLEY GARDEN SERVICES LIMITED
GEORGIAN HOUSE,HALESWORTH,IP19 8AP
Number: | 11109688 |
Status: | ACTIVE |
Category: | Private Limited Company |
FACTORY EAST COMMUNITY PROJECT LIMITED
APT 29605 CHYNOWETH HOUSE,TRURO,TR4 8UN
Number: | 08326713 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
C/O HARRISON NORTH, 1,TRAFALGAR SQUARE,
Number: | 03000914 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BALMORAL GLEN,SHEFFIELD,S10 4NQ
Number: | 04494240 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11951612 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEARL REAL ESTATE (UK) LIMITED
3 THE SHRUBBERIES,LONDON,E18 1BG
Number: | 08262928 |
Status: | ACTIVE |
Category: | Private Limited Company |