CANALSIDE PROPERTIES NAPTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/09/2425 September 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

30/04/2430 April 2024 Registration of charge 039796990007, created on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Registration of charge 039796990008, created on 2024-04-30

View Document

28/01/2428 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

15/01/2015 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

25/04/1825 April 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 25 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/05/1522 May 2015 Annual return made up to 25 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/11/1110 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

06/06/116 June 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 23 April 2010

View Document

29/04/1129 April 2011 CURREXT FROM 16/04/2011 TO 30/04/2011

View Document

31/01/1131 January 2011 PREVSHO FROM 30/04/2010 TO 16/04/2010

View Document

17/05/1017 May 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY JORDAN / 01/10/2009

View Document

04/02/104 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

29/03/0729 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0727 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

29/01/0729 January 2007 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/061 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

28/01/0428 January 2004 NEW SECRETARY APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 REGISTERED OFFICE CHANGED ON 03/03/03 FROM: PARK HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2NS

View Document

03/03/033 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

07/04/017 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/003 July 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 NEW SECRETARY APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 SECRETARY RESIGNED

View Document

28/04/0028 April 2000 REGISTERED OFFICE CHANGED ON 28/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

25/04/0025 April 2000 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