- Company Overview for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- Filing history for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- People for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- Charges for N M R (NORWICH) PROPERTIES LIMITED (06072921)
- More for N M R (NORWICH) PROPERTIES LIMITED (06072921)
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 Dec 2008 | 288a | Director appointed richard robert smith | |
21 Oct 2008 | 288a | Director appointed paul gee | |
26 Aug 2008 | 288a | Secretary appointed michael alfred cue | |
26 Aug 2008 | 288b | Appointment terminated director and secretary richard smith | |
26 Aug 2008 | 287 | Registered office changed on 26/08/2008 from the folly, low road thurlton norfolk NR14 6PZ | |
26 Aug 2008 | 288b | Appointment terminated director simon lewis | |
13 Jun 2008 | 288a | Director and secretary appointed michael alfred coe | |
06 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
05 Mar 2008 | 363a | Return made up to 30/01/08; full list of members | |
22 Jun 2007 | 395 | Particulars of mortgage/charge | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
16 Mar 2007 | 88(2)R | Ad 08/03/07--------- £ si 38@1=38 £ ic 2/40 | |
05 Mar 2007 | 288a | New director appointed | |
05 Mar 2007 | 288a | New secretary appointed;new director appointed | |
05 Mar 2007 | 288b | Secretary resigned | |
05 Mar 2007 | 288b | Director resigned | |
30 Jan 2007 | NEWINC | Incorporation |