NEEDHAM MARKET REAL ESTATE LIMITED
Company number 03009678
- Company Overview for NEEDHAM MARKET REAL ESTATE LIMITED (03009678)
- Filing history for NEEDHAM MARKET REAL ESTATE LIMITED (03009678)
- People for NEEDHAM MARKET REAL ESTATE LIMITED (03009678)
- Charges for NEEDHAM MARKET REAL ESTATE LIMITED (03009678)
- More for NEEDHAM MARKET REAL ESTATE LIMITED (03009678)
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
|
|
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
|
|
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 |