NORSE HOMES LIMITED

Suite 2 Mayden House Long Bennington Business Park Suite 2 Mayden House Long Bennington Business Park, Long Bennington, NG23 5DJ, Nottinghamshire, England
StatusACTIVE
Company No.08280085
CategoryPrivate Limited Company
Incorporated05 Nov 2012
Age11 years, 6 months, 29 days
JurisdictionEngland 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

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Jan 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Jul 2013

Action Date: 01 May 2013

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2013-05-01

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

HOOD HOOD BOOKS LIMITED

C/O HARRISON NORTH, 1,TRAFALGAR SQUARE,

Number:03000914
Status:ACTIVE
Category:Private Limited Company

J.S.I. PROPERTIES LIMITED

9 BALMORAL GLEN,SHEFFIELD,S10 4NQ

Number:04494240
Status:ACTIVE
Category:Private Limited Company

LSB FASHION LTD

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

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