NORWICH HOMES LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-12-30
2023-08-11 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-08-07 update company_status Active => Active - Proposal to Strike off
2023-07-11 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-06-28 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-30 => 2023-12-30
2023-03-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-30
2022-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-07 update account_ref_day 31 => 30
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-31 update statutory_documents PREVSHO FROM 31/03/2021 TO 30/03/2021
2021-09-07 delete address MILL VIEW COTTAGE MILL ROAD POTTER HEIGHAM GREAT YARMOUTH ENGLAND NR29 5HY
2021-09-07 insert address THE METHODIST CHAPEL CHAPEL HILL WOODTON BUNGAY ENGLAND NR35 2NX
2021-09-07 update registered_address
2021-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2021 FROM MILL VIEW COTTAGE MILL ROAD POTTER HEIGHAM GREAT YARMOUTH NR29 5HY ENGLAND
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 delete address 82 RAINHAM ROAD RAINHAM ESSEX ENGLAND RM13 7RJ
2021-06-07 insert address MILL VIEW COTTAGE MILL ROAD POTTER HEIGHAM GREAT YARMOUTH ENGLAND NR29 5HY
2021-06-07 update registered_address
2021-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2021 FROM 82 RAINHAM ROAD RAINHAM ESSEX RM13 7RJ ENGLAND
2021-04-07 delete address 534 LONDON ROAD WESTCLIFF-ON-SEA ENGLAND SS0 9HS
2021-04-07 insert address 82 RAINHAM ROAD RAINHAM ESSEX ENGLAND RM13 7RJ
2021-04-07 update account_ref_day 5 => 31
2021-04-07 update account_ref_month 4 => 3
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-04-05 => 2021-12-31
2021-04-07 update registered_address
2021-03-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-29 update statutory_documents CURRSHO FROM 05/04/2021 TO 31/03/2021
2021-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM 534 LONDON ROAD WESTCLIFF-ON-SEA SS0 9HS ENGLAND
2021-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT FORDHAM / 29/03/2021
2020-07-07 update accounts_next_due_date 2021-01-05 => 2021-04-05
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES
2020-04-07 update account_ref_day 6 => 5
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2020-04-07 => 2021-01-05
2020-03-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2020-03-26 update statutory_documents PREVSHO FROM 06/04/2019 TO 05/04/2019
2020-02-07 update account_ref_day 7 => 6
2020-02-07 update accounts_next_due_date 2020-01-07 => 2020-04-07
2020-01-07 delete address 583 CRANBROOK ROAD ILFORD ESSEX ENGLAND IG2 6JZ
2020-01-07 insert address 534 LONDON ROAD WESTCLIFF-ON-SEA ENGLAND SS0 9HS
2020-01-07 update account_ref_day 25 => 7
2020-01-07 update account_ref_month 3 => 4
2020-01-07 update accounts_next_due_date 2019-12-25 => 2020-01-07
2020-01-07 update registered_address
2020-01-07 update statutory_documents PREVSHO FROM 07/04/2019 TO 06/04/2019
2019-12-23 update statutory_documents PREVEXT FROM 25/03/2019 TO 07/04/2019
2019-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2019 FROM 583 CRANBROOK ROAD ILFORD ESSEX IG2 6JZ ENGLAND
2019-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2019-03-26 => 2019-12-25
2019-02-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-07 update account_ref_day 26 => 25
2019-01-07 update accounts_next_due_date 2018-12-26 => 2019-03-26
2018-12-26 update statutory_documents PREVSHO FROM 26/03/2018 TO 25/03/2018
2018-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2018-03-27 => 2018-12-26
2018-01-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 27 => 26
2018-01-07 update accounts_next_due_date 2017-12-27 => 2018-03-27
2017-12-27 update statutory_documents PREVSHO FROM 27/03/2017 TO 26/03/2017
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-27 update account_category TOTAL EXEMPTION SMALL => null
2017-04-27 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-04-27 update accounts_next_due_date 2017-03-28 => 2017-12-27
2017-02-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-08 update account_ref_day 28 => 27
2017-01-08 update accounts_next_due_date 2016-12-28 => 2017-03-28
2016-12-28 update statutory_documents PREVSHO FROM 28/03/2016 TO 27/03/2016
2016-07-07 update returns_last_madeup_date 2015-05-22 => 2016-05-22
2016-07-07 update returns_next_due_date 2016-06-19 => 2017-06-19
2016-06-14 update statutory_documents 22/05/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-03-12 update accounts_next_due_date 2016-03-29 => 2016-12-28
2016-02-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update account_ref_day 29 => 28
2016-01-08 update accounts_next_due_date 2015-12-29 => 2016-03-29
2015-12-29 update statutory_documents PREVSHO FROM 29/03/2015 TO 28/03/2015
2015-12-08 delete address LEAR HOUSE 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2015-12-08 insert address 583 CRANBROOK ROAD ILFORD ESSEX ENGLAND IG2 6JZ
2015-12-08 update registered_address
2015-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2015 FROM LEAR HOUSE 259 CRANBROOK ROAD ILFORD ESSEX IG1 4TG
2015-07-08 update returns_last_madeup_date 2014-05-22 => 2015-05-22
2015-07-08 update returns_next_due_date 2015-06-19 => 2016-06-19
2015-06-02 update statutory_documents 22/05/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-29 => 2015-12-29
2014-09-24 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-08-28 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JO FORDHAM
2014-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JO FORDHAM
2014-07-07 update returns_last_madeup_date 2013-05-22 => 2014-05-22
2014-07-07 update returns_next_due_date 2014-06-19 => 2015-06-19
2014-06-27 update statutory_documents 22/05/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-03-30 => 2013-03-31
2014-04-07 update accounts_next_due_date 2014-03-30 => 2014-12-29
2014-03-28 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-01-07 update account_ref_day 30 => 29
2014-01-07 update accounts_next_due_date 2013-12-30 => 2014-03-30
2013-12-30 update statutory_documents PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-07-02 update returns_last_madeup_date 2012-05-22 => 2013-05-22
2013-07-02 update returns_next_due_date 2013-06-19 => 2014-06-19
2013-06-25 update accounts_last_madeup_date 2011-03-31 => 2012-03-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2013-12-30
2013-06-24 update account_ref_day 31 => 30
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-03-31
2013-06-21 delete sic_code 4521 - Gen construction & civil engineer
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 update returns_last_madeup_date 2011-05-22 => 2012-05-22
2013-06-21 update returns_next_due_date 2012-06-19 => 2013-06-19
2013-06-13 update statutory_documents 22/05/13 FULL LIST
2013-03-28 update statutory_documents 30/03/12 TOTAL EXEMPTION SMALL
2012-12-31 update statutory_documents PREVSHO FROM 31/03/2012 TO 30/03/2012
2012-06-07 update statutory_documents 22/05/12 FULL LIST
2012-03-30 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents 22/05/11 FULL LIST
2010-12-31 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-08-09 update statutory_documents 22/05/10 FULL LIST
2010-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROBERT FORDHAM / 01/10/2009
2009-08-04 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-07-22 update statutory_documents PREVSHO FROM 31/05/2009 TO 31/03/2009
2009-07-10 update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-07-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALAN FORDHAM / 15/08/2008
2009-07-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JO PALMER / 15/08/2008
2008-06-24 update statutory_documents DIRECTOR APPOINTED ALAN ROBERT FORDHAM
2008-06-24 update statutory_documents SECRETARY APPOINTED JO PALMER
2008-05-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-05-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION