Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director Name | Mr Hans Anders Thomas Norlin |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
Secretary Name | Mrs Anna Karolina Norlin |
---|---|
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2008(1 year, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG Wales |
Director Name | Howard James Fox |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Retired |
Correspondence Address | The Threshing Barn Asterton Lydbury North SY7 8BH Wales |
Secretary Name | Pamela Jean Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Threshing Barn Asterton Lydbury North Shropshire SY7 8BH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Whittingham Riddell Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 2008) |
Correspondence Address | Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Secretary Name | Whittingham Riddell Resources Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2008(1 year, 10 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 2008) |
Correspondence Address | Belmont House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG Wales |
Registered Address | C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Eaton and Eccleston |
Ward | Dodleston and Huntington |
Built Up Area | Chester Business Park |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Norlin Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £236,238 |
Current Liabilities | £32,212 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 8 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 3 weeks from now) |
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
---|---|
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
30 October 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
21 August 2019 | Confirmation statement made on 8 August 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
10 August 2018 | Confirmation statement made on 8 August 2018 with no updates (3 pages) |
18 July 2018 | Registered office address changed from Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG to C/O Montacs Regus House, Herons Way Chester Business Park Chester Cheshire CH4 9QR on 18 July 2018 (1 page) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
4 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
29 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
29 May 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (1 page) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 March 2012 | Director's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (1 page) |
29 March 2012 | Director's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (2 pages) |
29 March 2012 | Secretary's details changed for Mrs Karolina Anna Norlin on 29 March 2012 (1 page) |
27 January 2012 | Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages) |
27 January 2012 | Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages) |
27 January 2012 | Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (1 page) |
27 January 2012 | Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages) |
27 January 2012 | Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages) |
27 January 2012 | Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (1 page) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
1 September 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Mrs Karolina Anna Norlin on 13 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Mr Hans Anders Thomas Norlin on 13 September 2010 (2 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
24 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
24 September 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
5 November 2008 | Company name changed lynwood developments (shropshire) LIMITED\certificate issued on 05/11/08 (2 pages) |
5 November 2008 | Company name changed lynwood developments (shropshire) LIMITED\certificate issued on 05/11/08 (2 pages) |
4 November 2008 | Capitals not rolled up (2 pages) |
4 November 2008 | Capitals not rolled up (2 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
19 September 2008 | Return made up to 08/08/08; full list of members (4 pages) |
5 September 2008 | Appointment terminated director howard fox (1 page) |
5 September 2008 | Appointment terminated director howard fox (1 page) |
5 September 2008 | Secretary's change of particulars / whittingham ridell resources LTD / 05/09/2008 (2 pages) |
5 September 2008 | Secretary's change of particulars / whittingham ridell resources LTD / 05/09/2008 (2 pages) |
5 September 2008 | Appointment terminated secretary whittingham riddell resources LTD (1 page) |
5 September 2008 | Appointment terminated secretary whittingham riddell resources LTD (1 page) |
25 July 2008 | Director and secretary appointed karolina anna norlin (3 pages) |
25 July 2008 | Director appointed hans anders thomas norlin (1 page) |
25 July 2008 | Director appointed hans anders thomas norlin (1 page) |
25 July 2008 | Director and secretary appointed karolina anna norlin (3 pages) |
17 July 2008 | Appointment terminated secretary whittingham riddell resources LTD (1 page) |
17 July 2008 | Appointment terminated secretary whittingham riddell resources LTD (1 page) |
15 July 2008 | Appointment terminate, secretary howard james fox logged form (1 page) |
15 July 2008 | Appointment terminate, secretary howard james fox logged form (1 page) |
14 July 2008 | Secretary appointed whittingham riddell resources LTD (1 page) |
14 July 2008 | Secretary appointed whittingham riddell resources LTD (1 page) |
4 July 2008 | Secretary appointed whittingham ridell resources LTD (1 page) |
4 July 2008 | Appointment terminated secretary pamela mitchell (1 page) |
4 July 2008 | Appointment terminated secretary pamela mitchell (1 page) |
4 July 2008 | Secretary appointed whittingham ridell resources LTD (1 page) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
21 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
6 September 2006 | Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2006 | Ad 09/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 August 2006 | Incorporation (17 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Incorporation (17 pages) |