NORWICH FREEMEN'S CHARITY

1 Woolgate Court 1 Woolgate Court, Norwich, NR2 4AP, England
StatusACTIVE
Company No.09914994
Category
Incorporated14 Dec 2015
Age8 years, 5 months, 16 days
JurisdictionEngland Wales

SUMMARY

NORWICH FREEMEN'S CHARITY is an active with number 09914994. It was incorporated 8 years, 5 months, 16 days ago, on 14 December 2015. The company address is 1 Woolgate Court 1 Woolgate Court, Norwich, NR2 4AP, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jaqueline Patricia Hanlon

Change date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Quarles Back

Change date: 2024-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Joseph Patrick Maguire

Appointment date: 2023-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2023

Action Date: 08 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-08

Officer name: Elspeth Georgina Jones

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed norwich town close estate charity\certificate issued on 29/11/23

Documents

View document PDF

Change of name exemption

Date: 29 Nov 2023

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 29 Nov 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-08

Officer name: Vivien Thomas

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change of name exemption

Date: 05 Apr 2023

Category: Change-of-name

Type: NE01

Documents

View document PDF

Change of name notice

Date: 05 Apr 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Jenny Mary Plunkett

Change date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Miss Jenny Mary Plunkett

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-15

Officer name: Mr Philip Mark Redvers Davies

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Ronald Blanchflower

Termination date: 2021-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-25

Officer name: David Spencer Barber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2021

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Ms Vivien Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Mr John Paul Garside

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Boyd Glyn Taylor

Appointment date: 2020-12-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-09

Officer name: Ms Jaqueline Patricia Hanlon

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2020

Action Date: 22 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-22

Officer name: Mr Stuart Charles Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda April Ferris

Termination date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 15 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Janet Herries

Termination date: 2020-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Miss Melanie Eileen Kent

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Cynthia Beris Cooke

Appointment date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Robert Wellesley Self

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Bernard Symonds

Termination date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-16

Officer name: Peter Lewis Shields

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2019

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Geoffrey Loades

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2019

Action Date: 05 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elspeth Georgina Jones

Appointment date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2018

Action Date: 02 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Heather Jane Tyrrell

Termination date: 2018-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mr John Bernard Symonds

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-14

Officer name: Mr Stuart Charles Lamb

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Shields

Appointment date: 2015-12-14

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Christine Janet Herries

Appointment date: 2017-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Janet Herries

Termination date: 2017-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-02

Officer name: Ms Christine Janet Herries

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 02 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-02

Officer name: Pamela Ann Scutter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2017

Action Date: 22 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-22

Officer name: Brenda Arthur

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2017-03-31

Documents

View document PDF

Resolution

Date: 27 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2017

Category: Miscellaneous

Type: MISC

Description: NE01

Documents

View document PDF

Change of name request comments

Date: 27 Jul 2017

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 27 Jul 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Incorporation company

Date: 14 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED

35 GREAT ST. HELEN'S,LONDON,EC3A 6AP

Number:07733772
Status:ACTIVE
Category:Private Limited Company

CHORE BUSTERS LTD

2 DOVECOT,MORPETH,NE61 4AS

Number:11212370
Status:ACTIVE
Category:Private Limited Company

GLOVED HANDS LTD

RED HOUSE GRANGE ROAD,EYE,IP23 8NF

Number:09846458
Status:ACTIVE
Category:Private Limited Company

ICE INFINITY LTD

137 STATION ROAD,WAKEFIELD,WF5 0JE

Number:11504998
Status:ACTIVE
Category:Private Limited Company

PECKHAM MANOR LIMITED

2 BURTON HOUSE,AMERSHAM,HP7 9LP

Number:09686526
Status:ACTIVE
Category:Private Limited Company

SAJAY LIMITED

2 STATION ROAD,LOCKERBIE,DG11 2HA

Number:SC614758
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