NRV DEVELOPMENT (BLACKBURN) LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

04/02/254 February 2025 Accounts for a small company made up to 2024-03-31

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

10/08/2310 August 2023 Appointment of Sister Celine Marie Donnelly as a director on 2023-08-07

View Document

10/08/2310 August 2023 Termination of appointment of Madeleine Carmel Merriman as a director on 2023-08-07

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-03-31

View Document

20/05/2220 May 2022 Termination of appointment of Richard Whitby as a director on 2022-05-17

View Document

20/05/2220 May 2022 Termination of appointment of Richard Whitby as a secretary on 2022-05-17

View Document

12/05/2212 May 2022 Accounts for a small company made up to 2021-03-31

View Document

25/02/2225 February 2022 Cessation of Brenda Mccall as a person with significant control on 2022-02-25

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

25/06/2025 June 2020 APPOINTMENT TERMINATED, DIRECTOR BRENDAN SHEEHY

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA DOOLAN

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED SISTER DOREEN CUNNINGHAM

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR RICHARD WHITBY

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

16/09/1916 September 2019 SECRETARY APPOINTED MR RICHARD WHITBY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT YORK

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT YORK

View Document

23/12/1823 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDA MCCALL

View Document

18/09/1818 September 2018 CESSATION OF MARY ANNE MONAGHAN AS A PSC

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / THE CONGREGATION OF THE SISTERS OF NAZARETH GENERALATE / 06/04/2016

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ANNE MONAGHAN

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR BRENDAN MICHAEL SHEEHY

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/08/1513 August 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 DIRECTOR APPOINTED MR STEPHEN MICHAEL SMITH

View Document

04/02/154 February 2015 DIRECTOR APPOINTED SISTER PATRICIA ENRIGHT

View Document

04/02/154 February 2015 DIRECTOR APPOINTED SISTER MAUREEN MARY MERRIMAN

View Document

20/11/1420 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/08/1413 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET GIBBONS

View Document

13/08/1313 August 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

03/04/133 April 2013 ADOPT ARTICLES 21/03/2013

View Document

23/03/1323 March 2013 SECRETARY APPOINTED MR ROBERT CHARLES YORK

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOYE

View Document

05/03/135 March 2013 DIRECTOR APPOINTED SISTER TERESA BERNADETTE FALLON

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD GATWARD

View Document

05/03/135 March 2013 DIRECTOR APPOINTED SISTER MADELEINE CARMEL MERRIMAN

View Document

05/03/135 March 2013 DIRECTOR APPOINTED SISTER ANNA MARIA DOOLAN

View Document

05/03/135 March 2013 DIRECTOR APPOINTED SISTER MARGARET GIBBONS

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ROBERT CHARLES YORK

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM NAZARETH HOUSE 169-175 HAMMERSMITH ROAD LONDON W6 8DB UNITED KINGDOM

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD GATWARD

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR HANNAH DWYER

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HOYE

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARY MONAGHAN

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY EDWARD GATWARD

View Document

24/01/1324 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/08/1216 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

22/06/1222 June 2012 COMPANY NAME CHANGED VLF (BLACKBURN) LIMITED CERTIFICATE ISSUED ON 22/06/12

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/11/1116 November 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

23/08/1023 August 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER MARY ANNE MONAGHAN / 15/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SISTER KATHLEEN HOYE / 15/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN GATWARD / 15/08/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

26/08/0926 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR ANNA DOOLAN

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 169-175 HAMMERSMITH ROAD LONDON W6 8B

View Document

03/12/083 December 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED MR EDWARD JOHN GATWARD

View Document

04/11/084 November 2008 SECRETARY APPOINTED MR EDWARD JOHN GATWARD

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY ANNA DOOLAN

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY KATHLEEN HOYE

View Document

23/10/0723 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

26/01/0726 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 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