N G R LAND DEVELOPMENT LIMITED

Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-06 with no updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

03/06/243 June 2024 Micro company accounts made up to 2024-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-03-31

View Document

16/12/2216 December 2022 Micro company accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

09/10/149 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL GEORGE ROBERTS / 31/10/2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY DENYE

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR KEITH PETERS

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/10/1110 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/10/098 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIGEL GEORGE ROBERTS / 06/10/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/10/0620 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/10/0310 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0227 October 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: KINGS COURT BRIDGE STREET WALSALL

View Document

06/11/016 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 06/10/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/10/9720 October 1997 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

15/11/9615 November 1996 RETURN MADE UP TO 06/10/96; NO CHANGE OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/11/956 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

07/11/947 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/10/9410 October 1994 SECRETARY RESIGNED

View Document

06/10/946 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information