NR PROPERTY AGENTS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Appointment of Sarah Lucey as a director on 2025-04-10

View Document

11/04/2511 April 2025 Termination of appointment of Anne Louise Higginbottom as a director on 2025-04-10

View Document

11/04/2511 April 2025 Appointment of Ms Sarah Louise Mckellar as a director on 2025-04-10

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

07/10/247 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

06/12/236 December 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

08/01/238 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-04-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

27/04/1527 April 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED ANNE LOUISE HIGGINBOTTOM

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER MARTYR

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEIRDRE MARY WALKER / 07/06/2013

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/12/1020 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/04/08

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM:
KEMPSON HOUSE
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED

View Document

27/01/0727 January 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company