AA |
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, July 2023
| incorporation
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, July 2023
| resolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Monday 28th February 2022 to Wednesday 31st August 2022
filed on: 4th, October 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Sunday 28th February 2021
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 1st March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 26th February 2021.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 26th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 26th January 2021
filed on: 26th, January 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th January 2021
filed on: 25th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 6th October 2020.
filed on: 22nd, October 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 6th October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed norse homes LIMITEDcertificate issued on 06/10/20
filed on: 6th, October 2020
| change of name
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 1st, July 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 28th April 2020 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 8th, May 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2019 to Sunday 31st March 2019
filed on: 23rd, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th April 2017
filed on: 12th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period extended to Sunday 30th April 2017. Originally it was Wednesday 30th November 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ to Suite 2 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on Wednesday 8th February 2017
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 8th September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 8th September 2015.
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL to Suite 1 Mayden House Long Bennington Business Park Main Road Long Bennington Nottinghamshire NG23 5DJ on Monday 11th May 2015
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th November 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3 Castlegate Grantham Lincolnshire NG31 6SF to Unit a the Commercial Building Westminster Drive Upper Saxondale Nottingham NG12 2NL on Thursday 6th November 2014
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 24th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Tuesday 5th November 2013 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 13th November 2013
capital
|
|
SH01 |
150.00 GBP is the capital in company's statement on Wednesday 1st May 2013
filed on: 12th, July 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 15th November 2012 from Bottom House Farm Cropwell Road Langar Nottinghamshire NG13 9HD England
filed on: 15th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(7 pages)
|