NORPAP PROPERTY (TELFORD) LTD

4 Warner House Bessborough Road 4 Warner House Bessborough Road, Harrow, HA1 3EX, United Kingdom
StatusACTIVE
Company No.09713126
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 9 months, 29 days
JurisdictionEngland Wales

SUMMARY

NORPAP PROPERTY (TELFORD) LTD is an active private limited company with number 09713126. It was incorporated 8 years, 9 months, 29 days ago, on 31 July 2015. The company address is 4 Warner House Bessborough Road 4 Warner House Bessborough Road, Harrow, HA1 3EX, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 30 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 30 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-30

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-13

Officer name: Mr Paul Edward King

Documents

View document PDF

Change person secretary company with change date

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-13

Officer name: Mrs Paul King

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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: 05 Aug 2021

Action Date: 30 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-30

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-02

Capital : 110 GBP

Documents

View document PDF

Resolution

Date: 25 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Mar 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Paul Fecher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 30 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Adam Scott Fecher

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Marc Darren Fecher

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Fecher

Change date: 2019-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097131260003

Charge creation date: 2018-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 13 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097131260004

Charge creation date: 2018-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 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: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097131260002

Charge creation date: 2015-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2015

Action Date: 25 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097131260001

Charge creation date: 2015-09-25

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACUS HOUSE MANAGEMENT (CARDIFF) LTD

ABACUS HOUSE,CARDIFF,CF23 8HA

Number:11705799
Status:ACTIVE
Category:Private Limited Company

ALEXANDRA MEWS RESIDENTS ASSOCIATION LIMITED

ALEXANDRA MEWS,GUILDFORD,GU1 3QQ

Number:03189030
Status:ACTIVE
Category:Private Limited Company

B & J HAUGHEY LTD

2 DUKES COURT,CHICHESTER,PO19 8FX

Number:10257240
Status:ACTIVE
Category:Private Limited Company

LATCHGROVE LIMITED

C/O FERGUS & FERGUS,MANCHESTER,M21 9LP

Number:03374698
Status:ACTIVE
Category:Private Limited Company

LIU JO RETAIL UK LIMITED

WHITEHALL HOUSE 2ND FLOOR,LONDON,SW1A 2BY

Number:09166703
Status:ACTIVE
Category:Private Limited Company

RICHARDSON NETWORKS LIMITED

1 CHURCH STREET,STOURBRIDGE,DY8 1LT

Number:06345145
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