Advanced company searchLink opens in new window

NE NO. 3 LIMITED

Company number 02938993

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)
28 May 2010 TM01 Termination of appointment of David Franks as a director
25 Feb 2010 AP01 Appointment of Andrew Noel Chivers as a director
11 Feb 2010 CH03 Secretary's details changed for Mrs Barbara Lees on 1 October 2009
18 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
24 Oct 2009 CH01 Director's details changed for Stephen Lemuel Rees on 23 October 2009
23 Oct 2009 CH01 Director's details changed for David Raymond Franks on 23 October 2009
17 Oct 2009 CH01 Director's details changed for Julian Denvir Drury on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Richard John Bowley on 16 October 2009
18 Sep 2009 AA Full accounts made up to 31 December 2008
11 Dec 2008 363a Return made up to 01/12/08; full list of members
15 Oct 2008 288a Secretary appointed barbara lees
14 Oct 2008 288b Appointment terminated secretary jenny casson
12 Sep 2008 AA Full accounts made up to 31 December 2007
04 Jul 2008 288c Secretary's change of particulars / jenny casson / 27/06/2008
02 May 2008 288b Appointment terminated director raymond o'toole
25 Apr 2008 288b Appointment terminated director susan goldsmith
20 Mar 2008 288a Director appointed mr richard bowley
19 Mar 2008 288b Appointment terminated director amarjit kang
12 Feb 2008 288b Director resigned
05 Feb 2008 288a New director appointed
31 Jan 2008 287 Registered office changed on 31/01/08 from: 75 davies street london W1K 5HT
07 Dec 2007 363a Return made up to 01/12/07; full list of members
04 Dec 2007 288b Director resigned
20 Sep 2007 AA Full accounts made up to 31 December 2006
12 Jun 2007 363a Return made up to 09/06/07; full list of members