NAPIER PROPERTIES LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

10/12/2310 December 2023 Registered office address changed from 13th Floor 110 Bishopsgate London EC2N 4AD to 35 Alder Lodge Stevenage Road London SW6 6NP on 2023-12-10

View Document

17/08/2317 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/12/209 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

23/08/1923 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MR IAN ILSLEY / 27/06/2019

View Document

09/07/199 July 2019 CESSATION OF EQUITY NOMINEES SA AS A PSC

View Document

27/06/1927 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ILSLEY

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / EQUITY NOMINEES SA / 04/01/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, DIRECTOR DENNIS COOPER

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

28/02/1728 February 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR DENNIS THOMAS COOPER

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 1 GARRICK HOUSE CARRINGTON STREET LONDON W1J 7AF

View Document

23/01/1523 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 9 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

12/01/1112 January 2011 Annual return made up to 9 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA INDIRA GARNHAM / 01/10/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ILSLEY / 01/10/2009

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN CLIFFORD / 01/10/2009

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ILSLEY / 01/12/2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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