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)
08 Mar 2004 363s Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
01 Oct 2003 AA Total exemption full accounts made up to 31 March 2003
06 Jun 2003 395 Particulars of mortgage/charge
25 Apr 2003 395 Particulars of mortgage/charge
09 Mar 2003 287 Registered office changed on 09/03/03 from: middlesex house 29/45 high street edgware middlesex HA8 7LH
02 Mar 2003 363s Return made up to 01/03/03; full list of members
  • 363(287) ‐ Registered office changed on 02/03/03
14 Feb 2003 395 Particulars of mortgage/charge
07 Oct 2002 AA Total exemption full accounts made up to 31 March 2002
17 Aug 2002 395 Particulars of mortgage/charge
13 Jul 2002 395 Particulars of mortgage/charge
22 May 2002 CERTNM Company name changed charles cameron LIMITED\certificate issued on 22/05/02
07 Mar 2002 363s Return made up to 01/03/02; full list of members
30 Oct 2001 AA Total exemption full accounts made up to 31 March 2001
13 Jul 2001 395 Particulars of mortgage/charge
04 May 2001 395 Particulars of mortgage/charge
22 Mar 2001 363s Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
12 Mar 2001 395 Particulars of mortgage/charge
14 Sep 2000 AA Full accounts made up to 31 March 2000
05 Sep 2000 288a New director appointed
05 Sep 2000 288b Director resigned
10 Aug 2000 395 Particulars of mortgage/charge
23 Jun 2000 395 Particulars of mortgage/charge
01 Mar 2000 363s Return made up to 01/03/00; full list of members
30 Nov 1999 395 Particulars of mortgage/charge
17 Sep 1999 AA Full accounts made up to 31 March 1999