- Company Overview for R N C ESTATES LIMITED (04842016)
- Filing history for R N C ESTATES LIMITED (04842016)
- People for R N C ESTATES LIMITED (04842016)
- Insolvency for R N C ESTATES LIMITED (04842016)
- More for R N C ESTATES LIMITED (04842016)
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) |
---|---|---|---|
27 Jul 2015 | CH01 | Director's details changed for Terlochan Singh Gill on 27 July 2015 | |
27 Jul 2015 | CH01 | Director's details changed for Rupinder Gill on 27 July 2015 | |
27 Jul 2015 | CH03 | Secretary's details changed for Rupinder Gill on 27 July 2015 | |
27 Jul 2015 | AD01 | Registered office address changed from 31 Marlborough Park Kempston Bedford Bedfordshire MK42 8AN to 5 Stone Pine Road Bromham Bedford MK43 8GF on 27 July 2015 | |
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
01 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 1 August 2012
|
|
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 August 2011
|
|
12 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
30 Jul 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
30 Jul 2010 | CH01 | Director's details changed for Rupinder Gill on 23 July 2010 | |
30 Jul 2010 | CH01 | Director's details changed for Terlochan Singh Gill on 23 July 2010 | |
20 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
24 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
15 Dec 2008 | 287 | Registered office changed on 15/12/2008 from 14 elstow road bedford bedfordshire MK42 9LA | |
17 Sep 2008 | AA | Total exemption full accounts made up to 31 July 2008 | |
28 Jul 2008 | 363a | Return made up to 23/07/08; full list of members | |
27 Nov 2007 | AA | Total exemption full accounts made up to 31 July 2007 | |
26 Jul 2007 | 363a | Return made up to 23/07/07; full list of members |