Advanced company searchLink opens in new window

READING AND NORWICH ESTATES LIMITED

Company number 03027920

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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