Advanced company searchLink opens in new window

NORTH WEST LAND REGENERATION LIMITED

Company number 03148162

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)
06 Feb 2004 363s Return made up to 18/01/04; full list of members
  • 363(287) ‐ Registered office changed on 06/02/04
  • 363(288) ‐ Director resigned
21 Nov 2003 288a New director appointed
21 Nov 2003 287 Registered office changed on 21/11/03 from: keekle head occs pica workington cumbria CA14 4QG
20 May 2003 287 Registered office changed on 20/05/03 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL
08 May 2003 288b Director resigned
08 May 2003 288b Secretary resigned
08 May 2003 288a New secretary appointed;new director appointed
06 May 2003 CERTNM Company name changed roxylight agricultural land (cum bria) LTD\certificate issued on 06/05/03
24 Jan 2003 363s Return made up to 18/01/03; full list of members
13 Nov 2002 AA Accounts made up to 31 October 2001
24 Jul 2002 AA Accounts made up to 31 October 2000
24 Jul 2002 AA Accounts made up to 31 October 1999
31 May 2002 288b Director resigned
31 May 2002 288b Director resigned
12 Apr 2002 288b Director resigned
22 Feb 2002 363s Return made up to 18/01/02; full list of members
18 Sep 2001 288b Director resigned
06 Mar 2001 363s Return made up to 18/01/01; full list of members
21 Mar 2000 288a New secretary appointed;new director appointed
21 Mar 2000 288b Secretary resigned;director resigned
18 Feb 2000 363s Return made up to 18/01/00; full list of members
03 Dec 1999 AA Accounts made up to 31 October 1998
27 Nov 1999 395 Particulars of mortgage/charge
16 Sep 1999 287 Registered office changed on 16/09/99 from: 40 north park gerrards cross buckinghamshire SL9 8JP
10 Mar 1999 395 Particulars of mortgage/charge