NEPTUNE LAND PROMOTION LIMITED
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Change of details for Mr Creighton Boyd as a person with significant control on 2024-09-26 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Change of details for Neptune Group Limited as a person with significant control on 2023-02-02 |
25/01/2425 January 2024 | Change of details for Neptune Land Development Limited as a person with significant control on 2023-02-02 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-25 with updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
11/01/2311 January 2023 | Registered office address changed from Unit 2 Channel Wharf 21 Old Channel Road Belfast BT3 9DE to 13 Main Street Hillsborough BT26 6AE on 2023-01-11 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Cessation of Patrick Mark Creighton Heffron as a person with significant control on 2020-10-28 |
26/01/2226 January 2022 | Cessation of Heffron Estates Ltd as a person with significant control on 2020-10-28 |
26/01/2226 January 2022 | Cessation of Boyd Estates Ltd as a person with significant control on 2020-10-28 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-25 with updates |
26/01/2226 January 2022 | Cessation of Creighton William Harrison Boyd as a person with significant control on 2020-10-28 |
26/01/2226 January 2022 | Notification of Neptune Land Development Limited as a person with significant control on 2020-10-28 |
03/12/213 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
18/01/1818 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | PREVEXT FROM 31/01/2017 TO 31/03/2017 |
09/05/179 May 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEFFRON |
09/05/179 May 2017 | DIRECTOR APPOINTED MRS DIANA MARY ALEXANDRA HEFFRON |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
14/10/1614 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/01/2016 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARRISON BOYD / 01/01/2016 |
18/01/1618 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
15/01/1515 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company