NORWICH FREEMEN'S CHARITY
Status | ACTIVE |
Company No. | 09914994 |
Category | |
Incorporated | 14 Dec 2015 |
Age | 8 years, 5 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
Change of name exemption
Date: 29 Nov 2023
Category: Change-of-name
Type: NE01
Documents
Change of name notice
Date: 29 Nov 2023
Category: Change-of-name
Type: CONNOT
Documents
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
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
Change of name exemption
Date: 05 Apr 2023
Category: Change-of-name
Type: NE01
Documents
Change of name notice
Date: 05 Apr 2023
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 27 Jul 2017
Category: Miscellaneous
Type: MISC
Description: NE01
Documents
Change of name request comments
Date: 27 Jul 2017
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 27 Jul 2017
Category: Change-of-name
Type: CONNOT
Documents
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
Some Companies
BELVEDERE ENERGY INVESTMENTS PORTFOLIO 2 LIMITED
35 GREAT ST. HELEN'S,LONDON,EC3A 6AP
Number: | 07733772 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 DOVECOT,MORPETH,NE61 4AS
Number: | 11212370 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED HOUSE GRANGE ROAD,EYE,IP23 8NF
Number: | 09846458 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 STATION ROAD,WAKEFIELD,WF5 0JE
Number: | 11504998 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BURTON HOUSE,AMERSHAM,HP7 9LP
Number: | 09686526 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STATION ROAD,LOCKERBIE,DG11 2HA
Number: | SC614758 |
Status: | ACTIVE |
Category: | Private Limited Company |