Advanced company searchLink opens in new window

NEEDHAM MARKET REAL ESTATE LIMITED

Company number 03009678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jul 2015 AA Accounts for a small company made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 40,000
25 Jun 2014 AA Accounts for a small company made up to 31 January 2014
31 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 40,000
07 Jun 2013 AA Accounts for a small company made up to 31 January 2013
31 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
30 Jan 2013 CH01 Director's details changed for Mr Christopher Romer Collings on 30 November 2012
18 Jan 2013 CH01 Director's details changed for Mr Stuart James Attridge on 30 November 2012
18 Jan 2013 AA01 Current accounting period extended from 31 December 2012 to 31 January 2013
02 Jan 2013 AP03 Appointment of Mr Melvin John Trundle as a secretary
02 Jan 2013 AP01 Appointment of Mr Richard Neville Peake as a director
02 Jan 2013 AP01 Appointment of Mr John Adrian Bartley Halliday as a director
02 Jan 2013 AP01 Appointment of Mr Christopher Romer Collings as a director
02 Jan 2013 AP01 Appointment of Mr Darrell Brabant Clark as a director
02 Jan 2013 AP01 Appointment of Mr Stuart James Attridge as a director
21 Dec 2012 AD01 Registered office address changed from Ipswich Road Needham Market Ipswich Suffolk IP6 8EL on 21 December 2012
20 Dec 2012 TM01 Termination of appointment of Paul Mccartney as a director
20 Dec 2012 TM02 Termination of appointment of Louise Goddard as a secretary
13 Dec 2012 AUD Auditor's resignation
13 Dec 2012 MISC Section 519
11 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jun 2012 AA Total exemption full accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders