NRV DEVELOPMENT GLASGOW LIMITED

Larmenier Centre 162 East End Road Larmenier Centre 162 East End Road, London, N2 0RU
StatusACTIVE
Company No.09382096
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 4 months, 8 days
JurisdictionEngland Wales

SUMMARY

NRV DEVELOPMENT GLASGOW LIMITED is an active private limited company with number 09382096. It was incorporated 9 years, 4 months, 8 days ago, on 09 January 2015. The company address is Larmenier Centre 162 East End Road Larmenier Centre 162 East End Road, London, N2 0RU.



Company Fillings

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sister Madeleine Merriman

Termination date: 2023-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Sister Celine Marie Donnelly

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-05-17

Officer name: Richard Whitby

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-05-17

Officer name: Richard Whitby

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2022

Action Date: 25 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brenda Mccall

Cessation date: 2022-02-25

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-22

Officer name: Brendan Michael Sheehy

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-07

Officer name: Sister Doreen Cunningham

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sister Anna Maria Doolan

Termination date: 2019-10-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Whitby

Appointment date: 2019-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 12 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-12

Officer name: Mr Richard Whitby

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-28

Officer name: Robert Charles York

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-16

Psc name: Brenda Mccall

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Sep 2018

Action Date: 16 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mary Anne Monaghan

Cessation date: 2018-09-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Change to a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: The Congregation of the Sisters of Nazareth Generalate

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Anne Monaghan

Notification date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-21

Officer name: Mr Brendan Michael Sheehy

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASK8 LIMITED

12 COLMER PLACE,HARROW,HA3 6JW

Number:07611732
Status:ACTIVE
Category:Private Limited Company

BYDUY LIMITED

11 WIGSTON,LONDON,E13 0QN

Number:11558774
Status:ACTIVE
Category:Private Limited Company

KHALIFI LTD

90 BRIXTON HILL,LONDON,SW2 1QN

Number:07414662
Status:ACTIVE
Category:Private Limited Company

PM ELITE’S COURIERS LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11474966
Status:ACTIVE
Category:Private Limited Company

SHEPPARD CONSTRUCTION LIMITED

70-72 VICTORIA ROAD,RUISLIP,HA4 0AH

Number:08778178
Status:ACTIVE
Category:Private Limited Company

THE PROFS TUITION LTD

65 SCHOMBERG HOUSE,LONDON,SW1P 4BP

Number:09229952
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source