READING AND NORWICH ESTATES LIMITED
Company number 03027920
- Company Overview for READING AND NORWICH ESTATES LIMITED (03027920)
- Filing history for READING AND NORWICH ESTATES LIMITED (03027920)
- People for READING AND NORWICH ESTATES LIMITED (03027920)
- Charges for READING AND NORWICH ESTATES LIMITED (03027920)
- More for READING AND NORWICH ESTATES LIMITED (03027920)
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) |
---|---|---|---|
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | AD01 | Registered office address changed from C/O Altman Blane & Co Middlesex House 29-45 High Street Edgware Middlesex HA8 7LH to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
25 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Apr 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
08 Mar 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
29 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 23 | |
21 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
01 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 22 | |
08 Mar 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Paul Patrick Meredith on 1 October 2009 | |
08 Mar 2010 | CH03 | Secretary's details changed for Nicholas George Alistair Jordan on 1 October 2009 | |
08 Mar 2010 | CH01 | Director's details changed for Nicholas George Alistair Jordan on 1 October 2009 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
09 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 |