P R NORRIS HOLDINGS LIMITED - History of Changes


DateDescription
2023-06-07 delete address DUNKIRK WAY DUNKIRK CHESTER UNITED KINGDOM CH1 6LZ
2023-06-07 insert address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA
2023-06-07 update company_status Active => Liquidation
2023-06-07 update registered_address
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2023 FROM DUNKIRK WAY DUNKIRK CHESTER CH1 6LZ UNITED KINGDOM
2023-04-04 update statutory_documents NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2023-04-04 update statutory_documents SPECIAL RESOLUTION TO WIND UP
2022-09-29 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-14 update statutory_documents 31/12/20 UNAUDITED ABRIDGED
2021-06-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES
2020-10-30 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents 31/12/19 UNAUDITED ABRIDGED
2020-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-04-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-03-12 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2018-06-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES
2018-06-11 update statutory_documents DIRECTOR APPOINTED MRS REBECCA JAYNE NORRIS
2018-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-03-19 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP RICHARD NORRIS
2017-06-28 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA JAYNE NORRIS
2017-04-27 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-04-27 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-04-27 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-03-16 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2016-11-30 update statutory_documents 07/07/15 STATEMENT OF CAPITAL GBP 100
2016-08-07 insert sic_code 45190 - Sale of other motor vehicles
2016-08-07 update returns_last_madeup_date null => 2016-06-15
2016-08-07 update returns_next_due_date 2016-07-13 => 2017-07-13
2016-07-12 update statutory_documents 15/06/16 FULL LIST
2016-06-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP RICHARD NORRIS / 06/05/2016
2016-05-13 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-05-13 update account_ref_day 30 => 31
2016-05-13 update account_ref_month 6 => 12
2016-05-13 update accounts_last_madeup_date null => 2015-12-31
2016-05-13 update accounts_next_due_date 2017-03-15 => 2017-09-30
2016-04-19 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-04-18 update statutory_documents PREVSHO FROM 30/06/2016 TO 31/12/2015
2015-06-15 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION