NETTUNO PROPERTIES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

12/04/2412 April 2024 Notification of Joyce Mary Timson as a person with significant control on 2016-04-06

View Document

11/04/2411 April 2024 Cessation of Ian Cullen as a person with significant control on 2023-02-19

View Document

11/04/2411 April 2024 Secretary's details changed for Mrs Janet Lesley Cullen on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Mrs Janet Lesley Cullen on 2024-04-11

View Document

11/04/2411 April 2024 Notification of Janet Lesley Cullen as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

18/04/2318 April 2023 Appointment of Mrs Janet Lesley Cullen as a secretary on 2023-02-19

View Document

18/04/2318 April 2023 Termination of appointment of Ian Cullen as a secretary on 2023-02-19

View Document

18/04/2318 April 2023 Termination of appointment of Ian Cullen as a director on 2023-02-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Change of details for Dr Ian Cullen as a person with significant control on 2022-03-29

View Document

29/03/2229 March 2022 Director's details changed for Dr Ian Cullen on 2022-03-29

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 APPOINTMENT TERMINATED, DIRECTOR JOYCE TIMSON

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CULLEN / 30/08/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN CULLEN / 23/04/2018

View Document

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

View Accounts

18/12/1718 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

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

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/05/169 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MRS JANET LESLEY CULLEN

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MS JOYCE MARY TIMSON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRACE TIMSON

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 SAIL ADDRESS CHANGED FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD UNITED KINGDOM

View Document

29/05/1229 May 2012 SECRETARY APPOINTED DR IAN CULLEN

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY GRACE TIMSON

View Document

26/04/1226 April 2012 SAIL ADDRESS CREATED

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

06/06/116 June 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/07/105 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 24/04/09; NO CHANGE OF MEMBERS

View Document

07/02/097 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: CAVENDISH HOUSE 39 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PU

View Document

07/06/007 June 2000 RETURN MADE UP TO 24/04/00; NO CHANGE OF MEMBERS

View Document

14/06/9914 June 1999 RETURN MADE UP TO 24/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/07/971 July 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/05/9624 May 1996 RETURN MADE UP TO 24/04/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 RETURN MADE UP TO 24/04/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

17/11/9217 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

22/06/9222 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9113 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

29/10/9129 October 1991 RETURN MADE UP TO 29/04/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 REGISTERED OFFICE CHANGED ON 01/08/91 FROM: 18 BENNETTS HILL BIRMINGHAM B2 5RS

View Document

14/11/9014 November 1990 RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS

View Document

12/10/9012 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 RETURN MADE UP TO 18/02/88; NO CHANGE OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

23/06/8923 June 1989 FIRST GAZETTE

View Document

06/04/896 April 1989 LOCATION OF REGISTER OF MEMBERS

View Document

06/04/896 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

18/07/8818 July 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 RETURN MADE UP TO 18/08/87; NO CHANGE OF MEMBERS

View Document

04/05/884 May 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/03/8829 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

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