NORLAND HOMES (GERRARDS CROSS) LIMITED

Grace House Grace House, Beaconsfield, HP9 1EX, Buckinghamshire, England
StatusDISSOLVED
Company No.09357143
CategoryPrivate Limited Company
Incorporated16 Dec 2014
Age9 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution05 Sep 2023
Years8 months, 29 days

SUMMARY

NORLAND HOMES (GERRARDS CROSS) LIMITED is an dissolved private limited company with number 09357143. It was incorporated 9 years, 5 months, 19 days ago, on 16 December 2014 and it was dissolved 8 months, 29 days ago, on 05 September 2023. The company address is Grace House Grace House, Beaconsfield, HP9 1EX, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2023

Action Date: 24 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-24

Old address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom

New address: Grace House 26B Burgess Wood Road South Beaconsfield Buckinghamshire HP9 1EX

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2023

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-14

Psc name: Justine Clare Maxwell

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-12-14

Psc name: Samantha Jayne Maxwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-12-14

Officer name: Wendy Eileen Maxwell

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-14

Officer name: James Brian Maxwell

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-12-14

Psc name: James Brian Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Jayne Maxwell

Appointment date: 2022-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2023

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-14

Officer name: Justine Clare Maxwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-12-23

Officer name: Mrs Wendy Eileen Maxwell

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Brian Maxwell

Change date: 2021-12-23

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mrs Wendy Eileen Maxwell

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. James Brian Maxwell

Change date: 2021-12-13

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. James Brian Maxwell

Change date: 2021-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Old address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN

Change date: 2021-12-13

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 16 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093571430001

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093571430002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-02-22

Charge number: 093571430002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2018

Action Date: 16 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093571430001

Charge creation date: 2018-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 16 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Incorporation company

Date: 16 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERRYGONNELLY COMMUNITY CENTRE SUPPORT LIMITED

17 DRUMGORMLEY ROAD,ENNISKILLEN,BT93 6EF

Number:NI603835
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DUVET SOLUTIONS LIMITED

24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG

Number:10603659
Status:ACTIVE
Category:Private Limited Company

LUTH TECHNOLOGIES LIMITED

11792768: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:11792768
Status:ACTIVE
Category:Private Limited Company

MARSHALL AUTO SPARES LTD

62 STENHOUSE STREET WEST,EDINBURGH,EH11 3QT

Number:SC597441
Status:ACTIVE
Category:Private Limited Company

RGC GYMNASTICS LIMITED

105 REA VALLEY DRIVE,BIRMINGHAM,B31 3XN

Number:11003993
Status:ACTIVE
Category:Private Limited Company

SHEAR STRUCTURES LIMITED

93 ALDWICK ROAD,BOGNOR REGIS,PO21 2NW

Number:06902187
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