Advanced company searchLink opens in new window

NORTHERN RETAIL ESTATES LIMITED

Company number 03312326

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)
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
04 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
11 Jan 2010 MA Memorandum and Articles of Association
11 Jan 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 21/12/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2010 CC04 Statement of company's objects
31 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 21
14 May 2009 AA Full accounts made up to 31 December 2008
09 May 2009 363a Return made up to 04/02/09; full list of members
09 May 2009 288c Director's Change of Particulars / ian baker / 01/10/2008 / HouseName/Number was: , now: sally port; Street was: 14 bunbury way, now: high road; Area was: longdown lane south, now: ; Post Town was: epsom downs, now: chipstead; Region was: surrey, now: ; Post Code was: KT17 4JP, now: CR5 3QP; Country was: , now: united kingdom
13 May 2008 363a Return made up to 04/02/08; full list of members
13 May 2008 288c Director's Change of Particulars / robert gilchrist / 03/02/2008 / HouseName/Number was: , now: 130; Street was: westerby house 86 main street, now: walton street; Area was: smeeton westerby, now: ; Post Town was: leicester, now: london; Region was: leicestershire, now: ; Post Code was: LE8 0QJ, now: SW3 9JJ
05 Apr 2008 AA Full accounts made up to 31 December 2007
14 Jul 2007 AA Full accounts made up to 31 December 2006
21 Feb 2007 363a Return made up to 04/02/07; full list of members
21 Feb 2007 190 Location of debenture register
21 Feb 2007 353 Location of register of members
21 Feb 2007 288c Director's particulars changed
23 May 2006 288c Director's particulars changed
16 Mar 2006 AA Full accounts made up to 31 December 2005