- Company Overview for NKR FREEHOLDS LIMITED (05003652)
- Filing history for NKR FREEHOLDS LIMITED (05003652)
- People for NKR FREEHOLDS LIMITED (05003652)
- Charges for NKR FREEHOLDS LIMITED (05003652)
- More for NKR FREEHOLDS LIMITED (05003652)
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) |
---|---|---|---|
02 Jan 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jan 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
|
|
19 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Jan 2014 | AR01 |
Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-11
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
27 Dec 2012 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
27 Dec 2012 | CH01 | Director's details changed for Mr Narendra Suresh Ramcharran on 26 December 2012 | |
27 Dec 2012 | CH01 | Director's details changed for Kajal Narendra Patel Ramcharran on 26 December 2012 | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Mar 2012 | AD01 | Registered office address changed from 118B Woodcote Valley Road Purley Surrey CR8 3BF United Kingdom on 9 March 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders | |
05 Mar 2012 | TM02 | Termination of appointment of Ts Secretaries Limited as a secretary | |
24 Feb 2012 | AD01 | Registered office address changed from the Old Stables Wiggins Yard Bridge Street Godalming Surrey GU7 1HW on 24 February 2012 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2011 | AR01 | Annual return made up to 24 December 2010 with full list of shareholders | |
23 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 24 December 2009 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Narendra Suresh Ramcharran on 1 October 2009 | |
18 Mar 2010 | CH04 | Secretary's details changed for Ts Secretaries Limited on 1 October 2009 | |
18 Mar 2010 | CH01 | Director's details changed for Kajal Narendra Patel Ramcharran on 1 October 2009 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |