- Company Overview for NRA DEVELOPMENTS LTD (04930235)
- Filing history for NRA DEVELOPMENTS LTD (04930235)
- People for NRA DEVELOPMENTS LTD (04930235)
- Charges for NRA DEVELOPMENTS LTD (04930235)
- More for NRA DEVELOPMENTS LTD (04930235)
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) |
---|---|---|---|
04 Feb 2025 | AD01 | Registered office address changed from Unit 3 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ England to Chilton House Charnham Lane Hungerford RG17 0EY on 4 February 2025 | |
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
25 Nov 2024 | CS01 | Confirmation statement made on 6 October 2024 with no updates | |
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 May 2024 | AD01 | Registered office address changed from Unit 18 Equity Trade Centre Hobley Drive Swindon Wiltshire SN3 4NS England to Unit 3 Gemini House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ on 3 May 2024 | |
23 Oct 2023 | CS01 | Confirmation statement made on 6 October 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Feb 2023 | MR04 | Satisfaction of charge 4 in full | |
21 Feb 2023 | MR04 | Satisfaction of charge 3 in full | |
20 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
21 Oct 2022 | CS01 | Confirmation statement made on 6 October 2022 with updates | |
21 Oct 2022 | TM01 | Termination of appointment of Roger William French as a director on 6 October 2022 | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
03 Dec 2021 | PSC07 | Cessation of Roger William French as a person with significant control on 30 November 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
07 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
22 Nov 2018 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Unit 18 Equity Trade Centre Hobley Drive Swindon Wiltshire SN3 4NS on 22 November 2018 | |
06 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
01 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with no updates | |
01 Oct 2018 | PSC04 | Change of details for Mr Norman Matthews as a person with significant control on 14 September 2018 |