3R PROPERTY DEVELOPMENTS LTD

Company Documents

DateDescription
08/04/158 April 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 SECRETARY APPOINTED ROBERT ALEXANDER FULTON

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
C/O P A BROWN & CO LTD
4 TYNE VIEW
LEMINGTON
NEWCASTLE UPON TYNE
NE15 8DE

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, SECRETARY PAUL BROWN

View Document

19/03/1319 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 CURRSHO FROM 30/09/2011 TO 31/03/2011

View Document

08/03/118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ANDREW BROWN / 01/01/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 PREVEXT FROM 31/03/2010 TO 30/09/2010

View Document

08/04/108 April 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE THOMPSON / 01/01/2010

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CHLOE THOMPSON

View Document

24/08/0924 August 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT FULTON

View Document

13/05/0913 May 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM:
4 TYNE VIEW, C/O PA BROWN & CO
LTD, LEMINGTON
NEWCASTLE UPON TYNE
NE15 8DE

View Document

08/06/078 June 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/06/078 June 2007 REGISTERED OFFICE CHANGED ON 08/06/07 FROM:
C/O PA BROWN & CO
HENRY STUDDY HOUSE
139 BEDEBURN ROAD, JARROW
TYNE & WEAR NE32 5AZ

View Document

08/06/078 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM:
HENRY STUDDY HOUSE, 139
BEDEBURN RD, JARROW
NEWCASTLE UPON TYNE
NE32 5AZ

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

16/09/0216 September 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 30/09/02

View Document

20/05/0220 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/027 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 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