NORWICH AND PETERBOROUGH ESTATE AGENTS LIMITED

06304778
YORKSHIRE HOUSE YORKSHIRE DRIVE BRADFORD WEST YORKSHIRE BD5 8LJ

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
07 Nov 2017 dissolution Dissolution Application Strike Off Company 1 Buy now
07 Aug 2017 accounts Annual Accounts 17 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
07 Jun 2016 accounts Annual Accounts 20 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
22 May 2015 accounts Annual Accounts 15 Buy now
16 Jul 2014 annual-return Annual Return 4 Buy now
11 Jul 2014 accounts Annual Accounts 14 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
10 Jul 2013 accounts Annual Accounts 13 Buy now
30 Jul 2012 accounts Annual Accounts 14 Buy now
23 Jul 2012 annual-return Annual Return 3 Buy now
12 Apr 2012 officers Termination of appointment of director (Richard Harvey) 1 Buy now
12 Apr 2012 officers Termination of appointment of director (Patrick Turner) 1 Buy now
24 Jan 2012 auditors Auditors Resignation Company 1 Buy now
11 Jan 2012 auditors Auditors Resignation Company 2 Buy now
24 Nov 2011 officers Appointment of secretary (Mrs Helen Clare Nellist) 1 Buy now
24 Nov 2011 officers Termination of appointment of secretary (Shaun Cubitt) 1 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 accounts Annual Accounts 15 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
27 Jul 2010 annual-return Annual Return 4 Buy now
27 Jul 2010 officers Change of particulars for director (Mr Richard William Hyde Harvey) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Michael Peter Sketch) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Patrick Nigel Turner) 2 Buy now
21 Apr 2010 accounts Annual Accounts 15 Buy now
26 Nov 2009 officers Termination of appointment of director (Richard Wells) 1 Buy now
07 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
07 Jul 2009 officers Director's change of particulars / michael sketch / 07/07/2009 1 Buy now
07 Apr 2009 accounts Annual Accounts 15 Buy now
09 Jul 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
15 Nov 2007 officers New director appointed 1 Buy now
03 Oct 2007 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
03 Oct 2007 address Registered office changed on 03/10/07 from: 100 barbirolli square manchester M2 3AB 1 Buy now
03 Oct 2007 officers New secretary appointed 2 Buy now
03 Oct 2007 officers New director appointed 3 Buy now
03 Oct 2007 officers New director appointed 3 Buy now
03 Oct 2007 officers Secretary resigned 1 Buy now
03 Oct 2007 officers Director resigned 1 Buy now
30 Sep 2007 incorporation Memorandum Articles 14 Buy now
24 Sep 2007 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jul 2007 incorporation Incorporation Company 18 Buy now