Advanced company searchLink opens in new window

NKR FREEHOLDS LIMITED

Company number 05003652

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)
02 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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