NRM DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 08507011 |
Category | Private Limited Company |
Incorporated | 26 Apr 2013 |
Age | 11 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
NRM DEVELOPMENTS LTD is an active private limited company with number 08507011. It was incorporated 11 years, 1 month, 8 days ago, on 26 April 2013. The company address is 778 Green Lane, Dagenham, RM8 1YT, Essex.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Zeenat Bano Naushad Mawji
Notification date: 2022-04-01
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Fatemazehra Naushad Mawji
Documents
Notification of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-04-01
Psc name: Ali Abbas Naushad Mawji
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-01
Psc name: Roshanali Rajabali Mawji
Documents
Cessation of a person with significant control
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Farha Roshanali Mawji
Cessation date: 2022-04-01
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Ms Fatemazehra Naushad Mawji
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-29
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 21 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ali Abbas Naushad Mawji
Appointment date: 2022-02-21
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2021
Action Date: 29 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-29
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-29
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-29
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Change sail address company with new address
Date: 27 Apr 2015
Category: Address
Type: AD02
New address: 778 Green Lane Dagenham Essex RM8 1YT
Documents
Change account reference date company previous shortened
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-23
Officer name: Mr Roshanali Rajabali Mawji
Documents
Appoint person director company with name date
Date: 23 Jan 2015
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Farha Roshanali Mawji
Appointment date: 2014-09-23
Documents
Certificate change of name company
Date: 30 Sep 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed zane computer services LTD\certificate issued on 30/09/14
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-23
Officer name: Yomtov Eliezer Jacobs
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-23
New address: 778 Green Lane Dagenham Essex RM8 1YT
Old address: C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Some Companies
143 PLUMSTEAD ROAD,LONDON,SE18 7DY
Number: | 11453094 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 12 RUSHEY LANE,BIRMINGHAM,B11 2BL
Number: | 11918175 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSWORTH ELECTRICAL INSTALLATIONS LTD
12 RACTON ROAD,EMSWORTH,PO10 7SY
Number: | 09815232 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYNYDDISLWYN OFFICES, BRYN ROAD,BLACKWOOD,NP12 2BH
Number: | 06296414 |
Status: | ACTIVE |
Category: | Private Limited Company |
PORTSMOUTH AREA REGENERATION TRUST
PORT VIEW 1 PORT WAY,PORTSMOUTH,PO6 4TY
Number: | 03794640 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
STUD COTTAGE POTTERY LANE,RIPON,HG4 3LW
Number: | 04993934 |
Status: | ACTIVE |
Category: | Private Limited Company |