NEPTUNE ESTATES LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
26/09/2426 September 2024 | Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 2024-09-26 |
28/08/2428 August 2024 | Termination of appointment of Creighton William Harrison Boyd as a director on 2023-12-31 |
28/08/2428 August 2024 | Appointment of Mr Patrick Mark Creighton Heffron as a director on 2023-12-31 |
28/08/2428 August 2024 | Termination of appointment of Diana Mary Alexandra Heffron as a director on 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2022-10-13 with no updates |
02/02/232 February 2023 | Certificate of change of name |
02/02/232 February 2023 | Change of name notice |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Total exemption full accounts made up to 2020-12-31 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/10/2018 |
17/10/1817 October 2018 | PSC'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARRISON BOYD / 01/10/2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 06/04/2016 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | DIRECTOR APPOINTED MRS DIANA MARY ALEXANDRA HEFFRON |
20/03/1720 March 2017 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HEFFRON |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/11/152 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/12/145 December 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/11/1318 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
28/02/1328 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
21/01/1321 January 2013 | SECOND FILING WITH MUD 31/12/12 FOR FORM AR01 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
18/12/1218 December 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
17/04/1217 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
05/12/115 December 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
10/11/1110 November 2011 | |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/10/2011 |
09/11/119 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARRISON BOYD / 01/10/2011 |
25/05/1125 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
16/11/1016 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
18/08/1018 August 2010 | 31/12/09 STATEMENT OF CAPITAL GBP 100 |
20/05/1020 May 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
02/02/102 February 2010 | Annual return made up to 31 October 2009 with full list of shareholders |
25/01/1025 January 2010 | DIRECTOR APPOINTED CREIGHTON WILLIAM HARRISON BOYD |
18/03/0918 March 2009 | CURREXT FROM 31/10/2009 TO 31/12/2009 |
26/01/0926 January 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/0917 January 2009 | COMPANY NAME CHANGED OAKWALL PROPERTIES LTD. CERTIFICATE ISSUED ON 19/01/09 |
23/12/0823 December 2008 | REGISTERED OFFICE CHANGED ON 23/12/2008 FROM, TEMPLE HOUSE 20 HOLYWELL ROW, LONDON, EC2A 4XH |
23/12/0823 December 2008 | DIRECTOR APPOINTED MR PATRICK MARK CREIGHTON HEFFRON |
23/12/0823 December 2008 | APPOINTMENT TERMINATED DIRECTOR ROBERT KELFORD |
31/10/0831 October 2008 | 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