NAVIGATOR PROPERTIES LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2024-03-24

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-11 with updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

30/08/2330 August 2023 Accounts for a dormant company made up to 2023-03-24

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

24/10/2224 October 2022 Accounts for a dormant company made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-24

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

12/03/2112 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/03/20

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

10/12/1910 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/05/1624 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 24/03/13 TOTAL EXEMPTION FULL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, SECRETARY ANNIS WINDSOR-PLEYDELL

View Document

19/12/1319 December 2013 SECRETARY APPOINTED MATTHEW ELIOT LYONS

View Document

19/12/1319 December 2013 DIRECTOR APPOINTED MR KARL MILLS LYONS

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WINDSOR-PLEYDELL

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANNIS WINDSOR-PLEYDELL

View Document

13/05/1313 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 24/03/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/10/1131 October 2011 24/03/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

30/12/1030 December 2010 24/03/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD WINDSOR-PLEYDELL / 11/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIS JOYCE WINDSOR-PLEYDELL / 11/05/2010

View Document

01/09/091 September 2009 24/03/09 TOTAL EXEMPTION FULL

View Document

01/07/091 July 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 24/03/08 TOTAL EXEMPTION FULL

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 6 POOLE HILL BOURNEMOUTH DORSET BH2 5PS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 FULL ACCOUNTS MADE UP TO 24/03/00

View Document

21/09/9921 September 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 FULL ACCOUNTS MADE UP TO 24/03/98

View Document

27/05/9827 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 REGISTERED OFFICE CHANGED ON 27/05/98

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 24/03/97

View Document

09/07/979 July 1997 RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS

View Document

30/01/9730 January 1997 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 24/03/97

View Document

25/01/9725 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

21/06/9421 June 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

21/06/9321 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9321 June 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

23/12/9223 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

29/07/9229 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/07/9112 July 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/05/9023 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

30/03/9030 March 1990 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

12/12/8912 December 1989 AUDITOR'S RESIGNATION

View Document

20/02/8920 February 1989 RETURN MADE UP TO 27/01/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 REGISTERED OFFICE CHANGED ON 30/01/89 FROM: AVONMORE HALL 17 KEMP ROAD WINTON BOURNEMOUTH BH9 2PW

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/01/899 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

10/02/8810 February 1988 REGISTERED OFFICE CHANGED ON 10/02/88 FROM: 12 THE SQUARE SWANAGE

View Document

10/10/8610 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

18/09/8618 September 1986 NEW DIRECTOR APPOINTED

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: 17 WIDEGATE STREET LONDON E1 7HP

View Document

11/09/8611 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/864 September 1986 CERTIFICATE OF INCORPORATION

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