- Company Overview for NRAM HOMES LIMITED (02306045)
- Filing history for NRAM HOMES LIMITED (02306045)
- People for NRAM HOMES LIMITED (02306045)
- Charges for NRAM HOMES LIMITED (02306045)
- More for NRAM HOMES LIMITED (02306045)
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) |
---|---|---|---|
20 Dec 2012 | AP03 | Appointment of Mr John Gornall as a secretary | |
14 Dec 2012 | TM02 | Termination of appointment of Julie Shipley as a secretary | |
13 Dec 2012 | AD01 | Registered office address changed from Legal Services Northern Rock House Gosforth Newcastle upon Tyne NE3 4PL England on 13 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 | |
26 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 6 October 2011 | |
04 Jul 2011 | AA01 | Current accounting period extended from 30 June 2011 to 31 December 2011 | |
30 Mar 2011 | AA | Full accounts made up to 30 June 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Phillip Alexander Mclelland as a director | |
12 Nov 2010 | AP01 | Appointment of Paul Martin Hopkinson as a director | |
11 Nov 2010 | TM01 | Termination of appointment of Sharandeep Dhirani as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Colin Greener as a secretary | |
11 Nov 2010 | TM01 | Termination of appointment of Colin Greener as a director | |
11 Nov 2010 | AP03 | Appointment of Julie Shipley as a secretary | |
07 Oct 2010 | AR01 | Annual return made up to 6 October 2010 with full list of shareholders | |
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
10 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 | |
10 Feb 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 | |
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Oct 2009 | AR01 | Annual return made up to 6 October 2009 with full list of shareholders | |
08 Oct 2009 | AD01 | Registered office address changed from Prudhoe Building, Legal Department, Northern Rock House Gosforth, Newcastle upon Tyne NE3 4PL on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Colin Tom Greener on 8 October 2009 | |
08 Oct 2009 | CH01 | Director's details changed for Sharandeep Kaur Dhirani on 8 October 2009 | |
01 May 2009 | AA | Full accounts made up to 30 June 2008 | |
13 Oct 2008 | 363a | Return made up to 06/10/08; full list of members |