-
NORFOLK ESTATES - The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
Company Information
- Company registration number
- 03965091
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- The Station House
- 15 Station Road
- St Ives
- Cambridgeshire
- PE27 5BH
- United Kingdom The Station House, 15 Station Road, St Ives, Cambridgeshire, PE27 5BH, United Kingdom UK
Management
- Managing Directors
- PAGE, John Nathaniel Micklem
- Company secretaries
- -
Company Details
- Type of Business
- private-unlimited
- Incorporated
- 2000-04-05
- Dissolved on
- 2023-11-21
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- -
- Mrs Claire Frances Gaule
Jurisdiction Particularities
- Additional Status Details
- Dissolved
- Previous Names
- ENFRANCHISE 366 LIMITED
- Filing of Accounts
- Due Date: 2007-02-28
- Last Date: 2005-04-30
- Last Return Made Up To:
- 2012-04-05
- Annual Return
- Due Date: 2021-04-03
- Last Date: 2020-03-20
-
NORFOLK ESTATES Company Description
- NORFOLK ESTATES is a private-unlimited registered in United Kingdom with the Company reg no 03965091. Its current trading status is "closed". It was registered 2000-04-05. It was previously called ENFRANCHISE 366 LIMITED. It has declared SIC or NACE codes as "68100". It has 1 director The latest accounts are filed up to 30/04/2005. The latest annual return was filed up to 2012-04-05.It can be contacted at The Station House .
Get NORFOLK ESTATES Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Norfolk Estates - The Station House, 15 Station Road, St Ives, Cambridgeshire, United Kingdom
Did you know? kompany provides original and official company documents for NORFOLK ESTATES as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
gazette-dissolved-voluntary (2023-11-21) - GAZ2(A)
-
gazette-notice-voluntary (2023-09-05) - GAZ1(A)
-
change-registered-office-address-company-with-date-old-address-new-address (2023-08-15) - AD01
-
dissolution-application-strike-off-company (2023-08-24) - DS01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-13) - CS01
keyboard_arrow_right 2021
-
mortgage-satisfy-charge-full (2021-02-24) - MR04
-
confirmation-statement-with-no-updates (2021-04-28) - CS01
-
confirmation-statement-with-no-updates (2021-02-19) - CS01
-
notification-of-a-person-with-significant-control (2021-10-06) - PSC01
-
cessation-of-a-person-with-significant-control (2021-10-06) - PSC07
-
confirmation-statement-with-updates (2021-10-06) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-01-15) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-11) - CS01
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-11-14) - PSC07
-
notification-of-a-person-with-significant-control (2017-11-14) - PSC01
-
confirmation-statement-with-updates (2017-11-14) - CS01
-
confirmation-statement-with-no-updates (2017-09-18) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-02) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-13) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-19) - AD01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-17) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-07-04) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-12) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-12-16) - AD01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-27) - AR01
-
change-person-director-company-with-change-date (2010-04-27) - CH01
-
change-registered-office-address-company-with-date-old-address (2010-04-23) - AD01
-
appoint-person-secretary-company-with-name (2010-04-23) - AP03
-
termination-secretary-company-with-name (2010-04-23) - TM02
keyboard_arrow_right 2009
-
legacy (2009-05-12) - 363a
keyboard_arrow_right 2008
-
legacy (2008-04-25) - 363a
-
legacy (2008-04-24) - 288c
keyboard_arrow_right 2007
-
legacy (2007-09-14) - 287
-
legacy (2007-04-12) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-18) - 49(8)(b)
-
legacy (2006-05-18) - 49(8)(a)
-
certificate-re-registration-limited-to-unlimited (2006-05-18) - CERT3
-
accounts-with-accounts-type-total-exemption-full (2006-01-09) - AA
-
legacy (2006-04-05) - 363a
-
resolution (2006-05-18) - RESOLUTIONS
-
legacy (2006-05-18) - 49(1)
-
re-registration-memorandum-articles (2006-05-18) - MAR
keyboard_arrow_right 2005
-
legacy (2005-04-26) - 363a
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-full (2004-09-21) - AA
-
legacy (2004-04-26) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-30) - 363s
keyboard_arrow_right 2002
-
legacy (2002-04-11) - 363s
-
legacy (2002-08-02) - 288b
-
legacy (2002-08-17) - 288a
-
legacy (2002-08-17) - 363a
-
accounts-with-accounts-type-total-exemption-full (2002-10-10) - AA
-
legacy (2002-08-17) - 288b
keyboard_arrow_right 2001
-
legacy (2001-10-12) - 288a
-
legacy (2001-10-08) - 363s
keyboard_arrow_right 2000
-
legacy (2000-04-18) - 395
-
certificate-change-of-name-company (2000-04-06) - CERTNM
-
incorporation-company (2000-04-05) - NEWINC