Having been setup in 2007, N M R (Norwich) Properties Ltd has its registered office in Halesworth. There are 2 directors listed as Coe, Stephanie Ann, Cue, Michael Alfred for the business at Companies House. Currently we aren't aware of the number of employees at the the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COE, Stephanie Ann | 01 February 2012 | - | 1 |
CUE, Michael Alfred | 22 August 2008 | 31 December 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 May 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 March 2017 | |
DS01 - Striking off application by a company | 06 March 2017 | |
AA - Annual Accounts | 02 June 2016 | |
AR01 - Annual Return | 09 February 2016 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AA - Annual Accounts | 10 July 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 29 May 2013 | |
AR01 - Annual Return | 11 February 2013 | |
AA - Annual Accounts | 22 June 2012 | |
AP03 - Appointment of secretary | 17 February 2012 | |
TM02 - Termination of appointment of secretary | 17 February 2012 | |
TM01 - Termination of appointment of director | 17 February 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AD01 - Change of registered office address | 24 February 2011 | |
AR01 - Annual Return | 23 February 2011 | |
TM01 - Termination of appointment of director | 17 January 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 05 February 2010 | |
TM02 - Termination of appointment of secretary | 05 February 2010 | |
AA - Annual Accounts | 09 November 2009 | |
363a - Annual Return | 03 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
288a - Notice of appointment of directors or secretaries | 21 October 2008 | |
288a - Notice of appointment of directors or secretaries | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
287 - Change in situation or address of Registered Office | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288a - Notice of appointment of directors or secretaries | 13 June 2008 | |
AA - Annual Accounts | 06 June 2008 | |
363a - Annual Return | 05 March 2008 | |
395 - Particulars of a mortgage or charge | 22 June 2007 | |
395 - Particulars of a mortgage or charge | 03 April 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288a - Notice of appointment of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
288b - Notice of resignation of directors or secretaries | 05 March 2007 | |
NEWINC - New incorporation documents | 30 January 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 June 2007 | Outstanding |
N/A |
Debenture | 28 March 2007 | Outstanding |
N/A |