Advanced company searchLink opens in new window

3R LAND & PROPERTY LTD

Company number 01089415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Aug 2013 MR01 Registration of charge 010894150107
20 Aug 2013 AP03 Appointment of Mr Robert Alexander Fulton as a secretary
20 Aug 2013 AD01 Registered office address changed from 21 Market Place Durham DH1 3NJ England on 20 August 2013
13 Aug 2013 TM02 Termination of appointment of Paul Brown as a secretary
12 Jul 2013 MR01 Registration of charge 010894150106
04 Apr 2013 AA Accounts for a small company made up to 30 June 2012
28 Mar 2013 AD01 Registered office address changed from C/O Pa Brown & Co Ltd, 4 Tyne View, Lemington Newcastle upon Tyne NE15 8DE on 28 March 2013
27 Nov 2012 AA01 Previous accounting period extended from 31 March 2012 to 30 June 2012
06 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a small company made up to 31 March 2011
10 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
04 Jan 2011 AA Accounts for a small company made up to 31 March 2010
22 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
14 Sep 2010 AP01 Appointment of Robert Fulton as a director
13 Sep 2010 TM01 Termination of appointment of Robert Fulton as a director
11 Jan 2010 AP01 Appointment of Chloe Thompson as a director
05 Jan 2010 AR01 Annual return made up to 28 October 2009 with full list of shareholders
05 Jan 2010 AD02 Register inspection address has been changed
04 Jan 2010 CH01 Director's details changed for Mr Robert Alexander Fulton on 15 October 2009
04 Jan 2010 CH01 Director's details changed for Mr Robert Fulton on 15 October 2009
04 Jan 2010 CH01 Director's details changed for Mrs Shirley Fulton on 15 October 2009
04 Jan 2010 CH03 Secretary's details changed for Paul Andrew Brown on 15 October 2009
25 Nov 2009 AA Accounts for a small company made up to 31 March 2009
24 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103
02 Feb 2009 363a Return made up to 28/10/08; full list of members