Advanced company searchLink opens in new window

NORTH EAST REGIONAL INVESTMENT FUND THREE LIMITED

Company number 04386994

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)
18 Oct 2011 AP01 Appointment of Mr. Geoffrey Mark Hodgson as a director
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
07 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2011 TM01 Termination of appointment of Kathryn Winskell as a director
07 Oct 2011 TM01 Termination of appointment of Michael Smith as a director
07 Oct 2011 TM01 Termination of appointment of John Josephs as a director
07 Oct 2011 AD01 Registered office address changed from Stella House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE158NY on 7 October 2011
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
05 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Mar 2011 AR01 Annual return made up to 5 March 2011
16 Mar 2011 CH01 Director's details changed for John Irving Josephs on 23 July 2010
06 Oct 2010 AA Full accounts made up to 31 March 2010
19 Mar 2010 AR01 Annual return made up to 5 March 2010
26 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Oct 2009 TM01 Termination of appointment of Hugh Morgan Williams as a director
29 Oct 2009 TM01 Termination of appointment of David Chapman as a director
04 Jun 2009 AA Full accounts made up to 31 March 2009