- Company Overview for NSR DEVELOPMENTS LIMITED (07348829)
- Filing history for NSR DEVELOPMENTS LIMITED (07348829)
- People for NSR DEVELOPMENTS LIMITED (07348829)
- More for NSR DEVELOPMENTS LIMITED (07348829)
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) |
---|---|---|---|
15 Sep 2014 | AR01 | Annual return made up to 18 August 2014 with full list of shareholders | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2014 | CONNOT | Change of name notice | |
06 Nov 2013 | AD01 | Registered office address changed from Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN England on 6 November 2013 | |
06 Nov 2013 | AD01 | Registered office address changed from Chipstone House 14 Chipstone Close Solihull West Midlands B91 3YS England on 6 November 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
05 Oct 2012 | CH01 | Director's details changed for Mr Rajinderpal Singh Dhillon on 1 August 2012 | |
05 Oct 2012 | AD01 | Registered office address changed from 236 Alcester Road Stratford upon Avon Warwickshire CV37 9LG United Kingdom on 5 October 2012 | |
08 May 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
18 Oct 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
28 Sep 2010 | CERTNM |
Company name changed nsr import & export LIMITED\certificate issued on 28/09/10
|
|
28 Sep 2010 | CONNOT | Change of name notice | |
18 Aug 2010 | NEWINC | Incorporation |