NAPIER-8 DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/08/2511 August 2025 New | Confirmation statement made on 2025-08-06 with updates |
11/08/2511 August 2025 New | Change of details for Mr Maxim Charles Napier as a person with significant control on 2025-04-07 |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/09/244 September 2024 | Registered office address changed from Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ England to The Old Schoolhouse 5-7 Byrom Street Manchester M3 4PF on 2024-09-04 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-06 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 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 |
22/12/2122 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 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
07/08/207 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/12/196 December 2019 | REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 8 ST JOHN STREET MANCHESTER M3 4DU |
16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
26/04/1826 April 2018 | CESSATION OF NIGEL CHARLES NAPIER AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/05/166 May 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
08/01/128 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MAXIM CHARLES NAPIER / 02/04/2011 |
03/05/113 May 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/09/1025 September 2010 | REGISTERED OFFICE CHANGED ON 25/09/2010 FROM C/0 PARETO TAX & WEALTH LLP 3 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB |
19/07/1019 July 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
25/06/1025 June 2010 | REGISTERED OFFICE CHANGED ON 25/06/2010 FROM CHESTER HOUSE 68 CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DY |
28/04/1028 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
05/02/105 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/04/0928 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
08/02/098 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
03/04/083 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
13/11/0713 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/07/0721 July 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
02/05/062 May 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
02/06/042 June 2004 | SECRETARY RESIGNED |
02/04/042 April 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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