- Company Overview for NR2 PROPERTIES LTD (10533230)
- Filing history for NR2 PROPERTIES LTD (10533230)
- People for NR2 PROPERTIES LTD (10533230)
- Charges for NR2 PROPERTIES LTD (10533230)
- More for NR2 PROPERTIES LTD (10533230)
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) |
---|---|---|---|
19 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
30 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
17 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
08 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
19 Nov 2021 | MR01 | Registration of charge 105332300005, created on 19 November 2021 | |
28 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
04 Nov 2020 | MR01 | Registration of charge 105332300004, created on 4 November 2020 | |
12 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
06 Nov 2019 | PSC04 | Change of details for Mr Stephen Hall as a person with significant control on 6 November 2019 | |
06 Nov 2019 | PSC01 | Notification of Jette Hall as a person with significant control on 6 November 2019 | |
06 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 6 November 2019
|
|
06 Nov 2019 | AP01 | Appointment of Mrs Jette Melanie Hall as a director on 6 November 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
08 Feb 2019 | MR01 | Registration of charge 105332300003, created on 8 February 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
17 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from 20 High Street Watton Thetford Norfolk IP25 6AE United Kingdom to 38 High Street Watton Norfolk IP25 6AE on 12 March 2018 | |
22 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
12 Jul 2017 | MR01 | Registration of charge 105332300002, created on 30 June 2017 | |
10 Jul 2017 | MR01 | Registration of charge 105332300001, created on 30 June 2017 |