Norland Homes (Bucks) Limited

DataGardener
dissolved
Unknown

Norland Homes (bucks) Limited

02991875Private Limited With Share Capital

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN
Incorporated

18/11/1994

Company Age

31 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Norland Homes (bucks) Limited (02991875) is a private limited with share capital incorporated on 18/11/1994 (31 years old) and registered in london, EC4R9AN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 18/11/1994
EC4R9AN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

16

Registered

0

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:16-09-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-06-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-02-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-01-2023
Resolution
Category:Resolution
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:24-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Change Person Secretary Company With Change Date
Category:Officers
Date:13-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Legacy
Category:Mortgage
Date:18-08-2012
Legacy
Category:Mortgage
Date:18-08-2012
Termination Director Company With Name
Category:Officers
Date:16-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-05-2012
Legacy
Category:Mortgage
Date:09-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Legacy
Category:Mortgage
Date:05-11-2011
Legacy
Category:Mortgage
Date:03-08-2011
Legacy
Category:Mortgage
Date:02-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2010
Legacy
Category:Mortgage
Date:10-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2010
Legacy
Category:Mortgage
Date:14-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:24-11-2009
Termination Secretary Company With Name
Category:Officers
Date:19-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2009
Legacy
Category:Annual Return
Date:05-12-2008
Legacy
Category:Mortgage
Date:12-11-2008
Legacy
Category:Mortgage
Date:12-11-2008
Legacy
Category:Mortgage
Date:12-11-2008
Legacy
Category:Mortgage
Date:12-11-2008
Legacy
Category:Mortgage
Date:12-11-2008
Legacy
Category:Mortgage
Date:17-09-2008
Legacy
Category:Officers
Date:08-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2008
Legacy
Category:Annual Return
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Officers
Date:19-11-2007
Legacy
Category:Mortgage
Date:10-11-2007
Legacy
Category:Address
Date:09-11-2007
Resolution
Category:Resolution
Date:05-11-2007
Resolution
Category:Resolution
Date:05-11-2007
Resolution
Category:Resolution
Date:05-11-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2007
Legacy
Category:Annual Return
Date:28-12-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2006
Legacy
Category:Annual Return
Date:19-12-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-12-2004
Legacy
Category:Annual Return
Date:26-11-2004
Legacy
Category:Mortgage
Date:25-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2003
Legacy
Category:Annual Return
Date:24-11-2003
Legacy
Category:Mortgage
Date:19-04-2003
Accounts With Accounts Type Small
Category:Accounts
Date:13-03-2003
Legacy
Category:Mortgage
Date:24-12-2002
Legacy
Category:Mortgage
Date:24-12-2002
Legacy
Category:Annual Return
Date:13-11-2002
Legacy
Category:Annual Return
Date:22-11-2001
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-05-2001
Legacy
Category:Address
Date:02-05-2001

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/05/2024
Filing Date18/10/2022
Latest Accounts31/08/2022

Trading Addresses

2Nd Floor Regis House, 45 King William Street, London, Ec4R 9An, EC4R9ANRegistered

Contact

2Nd Floor Regis House, 45 King William Street, London, EC4R9AN