- Company Overview for RO ESTATES LIMITED (02337260)
- Filing history for RO ESTATES LIMITED (02337260)
- People for RO ESTATES LIMITED (02337260)
- Charges for RO ESTATES LIMITED (02337260)
- More for RO ESTATES LIMITED (02337260)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2006 | 395 | Particulars of mortgage/charge | |
18 Oct 2006 | 400 | Particulars of property mortgage/charge | |
18 Oct 2006 | 400 | Particulars of property mortgage/charge | |
10 Oct 2006 | 395 | Particulars of mortgage/charge | |
10 Oct 2006 | AA | Full accounts made up to 31 March 2006 | |
27 Jul 2006 | AUD | Auditor's resignation | |
01 Feb 2006 | AA | Full accounts made up to 31 March 2005 | |
24 Jan 2006 | 363a | Return made up to 23/01/06; full list of members | |
23 Jan 2006 | 288c | Director's particulars changed | |
23 Jan 2006 | 288c | Director's particulars changed | |
23 Jan 2006 | 288c | Director's particulars changed | |
19 Oct 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Apr 2005 | 288a | New secretary appointed | |
12 Apr 2005 | 288a | New director appointed | |
12 Apr 2005 | 288a | New director appointed | |
12 Apr 2005 | 288a | New director appointed | |
11 Apr 2005 | CERTNM | Company name changed nelson estates LIMITED\certificate issued on 11/04/05 | |
11 Apr 2005 | 288b | Director resigned | |
11 Apr 2005 | 288b | Secretary resigned;director resigned | |
11 Apr 2005 | 288b | Director resigned | |
11 Apr 2005 | 288b | Director resigned | |
11 Apr 2005 | 288b | Secretary resigned | |
11 Apr 2005 | 287 | Registered office changed on 11/04/05 from: cnc house the grand union office park packet boat lane uxbridge middlesex UB8 2GH | |
05 Apr 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Mar 2005 | 363s | Return made up to 23/01/05; full list of members |