About

Registered Number: 05940933
Date of Incorporation: 20/09/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Larmenier Centre, 162 East End Road, London, N2 0RU

 

Established in 2006, Nrv Development (Plymouth) Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the company. The current directors of this organisation are listed as Whitby, Richard, York, Robert Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITBY, Richard 12 August 2019 - 1
YORK, Robert Charles 22 March 2013 28 February 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 29 October 2019
AP01 - Appointment of director 07 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP01 - Appointment of director 17 September 2019
AP03 - Appointment of secretary 16 September 2019
TM01 - Termination of appointment of director 13 August 2019
TM02 - Termination of appointment of secretary 20 March 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 22 December 2018
PSC01 - N/A 21 September 2018
PSC07 - N/A 21 September 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 03 January 2018
PSC05 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 04 January 2017
AP01 - Appointment of director 21 November 2016
TM01 - Termination of appointment of director 15 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
MR04 - N/A 05 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 12 March 2015
MR01 - N/A 09 March 2015
MR01 - N/A 09 March 2015
MR01 - N/A 09 March 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 19 December 2013
TM01 - Termination of appointment of director 14 October 2013
RESOLUTIONS - N/A 03 April 2013
AP03 - Appointment of secretary 23 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
AD01 - Change of registered office address 05 March 2013
TM02 - Termination of appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 30 October 2012
CERTNM - Change of name certificate 22 June 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 21 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
353 - Register of members 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 October 2007
225 - Change of Accounting Reference Date 05 April 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
288a - Notice of appointment of directors or secretaries 11 November 2006
NEWINC - New incorporation documents 20 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.