Advanced company searchLink opens in new window

NLC NAME NO. 3 LIMITED

Company number 02859374

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)
24 Feb 2011 CH01 Director's details changed for Mr John Brendan O'roarke on 16 February 2011
24 Feb 2011 CH01 Director's details changed for Stephen Victor Castle on 16 February 2011
24 Feb 2011 CH03 Secretary's details changed for Paul Bernard Cassidy on 16 February 2011
18 Oct 2010 SH20 Statement by directors
18 Oct 2010 SH19 Statement of capital on 18 October 2010
  • GBP 1
18 Oct 2010 CAP-SS Solvency statement dated 01/10/10
18 Oct 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
19 May 2010 AA Full accounts made up to 31 December 2009
07 Oct 2009 AUD Auditor's resignation
01 Oct 2009 363a Return made up to 06/09/09; full list of members
23 Sep 2009 MISC Section 519
03 Aug 2009 AA Full accounts made up to 31 December 2008
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 90
07 Apr 2009 395 Particulars of a mortgage or charge / charge no: 91
04 Mar 2009 288a Secretary appointed paul bernard cassidy
03 Mar 2009 288b Appointment terminated secretary philip lampshire
03 Mar 2009 287 Registered office changed on 03/03/2009 from highway house 171 kings road brentwood essex CM14 4EJ
25 Feb 2009 288b Appointment terminated director christopher hill
06 Jan 2009 288b Appointment terminated director arthur milton
22 Dec 2008 288a Director appointed stephen victor castle
22 Dec 2008 288a Director appointed john brendan o'roarke
18 Sep 2008 363a Return made up to 14/09/08; full list of members
04 Jul 2008 288b Appointment terminated director andrew gibson
07 Apr 2008 AA Full accounts made up to 31 December 2007