C P (NORWICH) LIMITED

Register to unlock more data on OkredoRegister

C P (NORWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06372102

Incorporation date

17/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Three Corner Drive, Norwich, Norfolk NR6 7HACopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon31/03/2026
Registration of charge 063721020009, created on 2026-03-27
dot icon30/01/2026
Registered office address changed from Dashwood House 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR United Kingdom to 6 Three Corner Drive Norwich Norfolk NR6 7HA on 2026-01-30
dot icon30/01/2026
Change of details for Mr Romain Paul Maurice Robert as a person with significant control on 2026-01-30
dot icon30/01/2026
Change of details for Fst (Holding) Ltd as a person with significant control on 2026-01-30
dot icon09/09/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon13/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/12/2024
Registration of charge 063721020007, created on 2024-12-17
dot icon18/12/2024
Registration of charge 063721020008, created on 2024-12-17
dot icon31/07/2024
Total exemption full accounts made up to 2024-01-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with updates
dot icon18/03/2024
Change of details for Fst (Holding) Ltd as a person with significant control on 2024-03-18
dot icon18/03/2024
Change of details for Mr Romain Paul Maurice Robert as a person with significant control on 2024-03-18
dot icon18/03/2024
Registered office address changed from C/O Clarke Accountancy Dashwood House, 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR United Kingdom to Dashwood House 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR on 2024-03-18
dot icon16/01/2024
Current accounting period shortened from 2024-03-30 to 2024-01-31
dot icon29/12/2023
Micro company accounts made up to 2023-03-30
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-30
dot icon27/09/2022
Registration of charge 063721020006, created on 2022-09-14
dot icon09/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon16/03/2022
Registration of charge 063721020005, created on 2022-03-08
dot icon25/11/2021
Registration of charge 063721020004, created on 2021-11-24
dot icon18/11/2021
Micro company accounts made up to 2021-03-30
dot icon06/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon27/07/2021
Registration of charge 063721020003, created on 2021-07-26
dot icon14/07/2021
Termination of appointment of Chloé Robert as a director on 2021-07-13
dot icon11/06/2021
Appointment of Miss Chloé Robert as a director on 2021-06-10
dot icon05/03/2021
Micro company accounts made up to 2020-03-30
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon04/08/2020
Notification of Fst (Holding) Ltd as a person with significant control on 2020-08-04
dot icon04/08/2020
Change of details for Mr Romain Paul Maurice Robert as a person with significant control on 2020-08-04
dot icon04/08/2020
Registered office address changed from Swan Cottage Swim Road Runham Great Yarmouth Norfolk NR29 3EH England to C/O Clarke Accountancy Dashwood House, 1 Tyrells Road Great Yarmouth Norfolk NR31 0AR on 2020-08-04
dot icon16/12/2019
Termination of appointment of Nicola Jane Robert as a director on 2019-12-13
dot icon16/12/2019
Micro company accounts made up to 2019-03-30
dot icon16/12/2019
Termination of appointment of Nicola Jane Robert as a secretary on 2019-12-13
dot icon24/10/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon09/05/2019
Micro company accounts made up to 2018-03-30
dot icon09/05/2019
Registered office address changed from 24E Norwich Street Dereham NR19 1BX England to Swan Cottage Swim Road Runham Great Yarmouth Norfolk NR29 3EH on 2019-05-09
dot icon30/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon07/12/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon07/12/2018
Registered office address changed from 6 Three Corner Drive Norwich Norfolk NR6 7HA to 24E Norwich Street Dereham NR19 1BX on 2018-12-07
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-09-17 with updates
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon17/11/2014
Secretary's details changed for Mrs Nicola Jane Robert on 2014-08-01
dot icon17/11/2014
Director's details changed for Mrs Nicola Jane Robert on 2014-08-01
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon04/12/2012
Director's details changed for Romain Paul Maurice Robert on 2012-12-04
dot icon04/12/2012
Director's details changed for Mrs Nicola Jane Robert on 2012-12-04
dot icon04/12/2012
Registered office address changed from 10 Church Street Wymondham Norfolk NR18 0PH England on 2012-12-04
dot icon04/12/2012
Secretary's details changed for Mrs Nicola Jane Robert on 2012-12-04
dot icon14/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon24/10/2011
Annual return made up to 2011-09-17
dot icon17/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2011
Compulsory strike-off action has been discontinued
dot icon06/04/2011
Annual return made up to 2010-09-17 with full list of shareholders
dot icon06/04/2011
Director's details changed
dot icon05/04/2011
Director's details changed for Nicola Jane Rudd on 2010-06-23
dot icon05/04/2011
Secretary's details changed for Nicola Jane Rudd on 2010-06-23
dot icon05/04/2011
Secretary's details changed for Nicola Jane Rudd on 2010-06-23
dot icon05/04/2011
Director's details changed for Nicola Jane Rudd on 2010-06-23
dot icon05/04/2011
Registered office address changed from 289 Aylsham Road Norwich Norfolk NR3 2RY on 2011-04-05
dot icon25/01/2011
First Gazette notice for compulsory strike-off
dot icon26/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon21/09/2009
Registered office changed on 21/09/2009 from surrey chambers, 9 surrey street lowestoft suffolk NR32 1LJ
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/10/2008
Return made up to 17/09/08; full list of members
dot icon23/04/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
New secretary appointed;new director appointed
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Director resigned
dot icon18/09/2007
Secretary resigned
dot icon18/09/2007
Registered office changed on 18/09/07 from: marquess court 69 southampton row london WC1B 4ET
dot icon17/09/2007
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
88.47K
-
0.00
-
-
2022
1
122.62K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert, Romain Paul Maurice
Director
17/09/2007 - Present
11
Miss Chloé Robert
Director
10/06/2021 - 13/07/2021
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C P (NORWICH) LIMITED

C P (NORWICH) LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at 6 Three Corner Drive, Norwich, Norfolk NR6 7HA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C P (NORWICH) LIMITED?

toggle

C P (NORWICH) LIMITED is currently Active. It was registered on 17/09/2007 .

Where is C P (NORWICH) LIMITED located?

toggle

C P (NORWICH) LIMITED is registered at 6 Three Corner Drive, Norwich, Norfolk NR6 7HA.

What does C P (NORWICH) LIMITED do?

toggle

C P (NORWICH) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for C P (NORWICH) LIMITED?

toggle

The latest filing was on 31/03/2026: Registration of charge 063721020009, created on 2026-03-27.