N.R.L. GROUP LIMITED: Filings - Page 2

  • Overview

    Company NameN.R.L. GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02641311
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for N.R.L. GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 026413110005, created on Oct 04, 2019

    26 pagesMR01

    Group of companies' accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on May 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Geoffrey Redmayne on Mar 11, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew Paul Redmayne on Mar 11, 2019

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2017

    39 pagesAA

    Confirmation statement made on May 31, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Paul Murphy as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Michael Allan Barber as a director on Nov 30, 2017

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2016

    37 pagesAA

    Appointment of Mr Benjamin Humpage as a secretary on Jun 30, 2017

    2 pagesAP03

    Termination of appointment of Anthony Scott Sutton as a secretary on Jun 30, 2017

    1 pagesTM02

    Registered office address changed from The Old Theatre, Dovenby Hall Estate, Dovenby Cockermouth Cumbria CA13 0PN to Building 5 Glass House Road, Glass House Business Park Wigan WN3 6GL on Jun 26, 2017

    1 pagesAD01

    Confirmation statement made on May 31, 2017 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2015

    36 pagesAA

    Annual return made up to May 31, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 390,582
    SH01

    Termination of appointment of Jane Fretwell as a director on Jul 31, 2015

    1 pagesTM01

    Appointment of Mr Benjamin Mark Humpage as a director on Jul 31, 2015

    2 pagesAP01

    Annual return made up to May 31, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 390,582
    SH01

    Group of companies' accounts made up to Dec 31, 2014

    29 pagesAA

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 341,760
    SH01

    Group of companies' accounts made up to Dec 31, 2013

    30 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0