NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-15 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 |
26/09/2426 September 2024 | Director's details changed for Mr Creighton William Harrison Boyd on 2024-09-26 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Registration of charge 046470140011, created on 2023-10-19 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
03/02/233 February 2023 | Satisfaction of charge 046470140009 in full |
03/02/233 February 2023 | Satisfaction of charge 046470140008 in full |
01/02/231 February 2023 | Termination of appointment of Diana Mary Alexandra Heffron as a director on 2022-12-30 |
01/02/231 February 2023 | Termination of appointment of Charlotte Elizabeth Francis Boyd as a director on 2022-12-30 |
01/02/231 February 2023 | Appointment of Mr Creighton William Harrison Boyd as a director on 2022-12-30 |
01/02/231 February 2023 | Appointment of Mr Patrick Mark Creighton Heffron as a director on 2022-12-30 |
23/01/2323 January 2023 | Appointment of Mrs Charlotte Elizabeth Francis Boyd as a director on 2022-12-30 |
23/01/2323 January 2023 | Termination of appointment of Creighton William Harrison Boyd as a director on 2022-12-30 |
23/01/2323 January 2023 | Termination of appointment of Patrick Mark Creighton Heffron as a director on 2022-12-30 |
23/01/2323 January 2023 | Appointment of Mrs Diana Mary Alexandra Heffron as a director on 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-15 with updates |
16/02/2216 February 2022 | Cessation of Heffron Estates Ltd as a person with significant control on 2022-02-16 |
16/02/2216 February 2022 | Cessation of 4Uatro Investments Llp as a person with significant control on 2022-02-16 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/06/204 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK MARK CREIGHTON HEFFRON / 01/05/2019 |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/05/2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
15/02/1915 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK MARK CREIGHTON HEFFRON / 05/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
17/10/1617 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046470140007 |
14/10/1614 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046470140008 |
14/10/1614 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046470140009 |
07/10/167 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046470140007 |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/10/165 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
05/10/165 October 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
28/09/1628 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
28/09/1628 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
25/02/1625 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
28/11/1428 November 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
28/11/1428 November 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/05/131 May 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
23/01/1323 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
16/01/1316 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/03/1016 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
06/10/096 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/04/0914 April 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/03/0825 March 2008 | RETURN MADE UP TO 21/02/08; NO CHANGE OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/02/079 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
27/10/0527 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/07/0528 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
28/07/0528 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
20/07/0520 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/01/0527 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
27/01/0427 January 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
23/01/0423 January 2004 | SECRETARY'S PARTICULARS CHANGED |
23/01/0423 January 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/12/035 December 2003 | NEW DIRECTOR APPOINTED |
05/12/035 December 2003 | REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 310 BRIGHTON ROAD BELMONT SUTTON SURREY SM2 5SU |
20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0320 September 2003 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0320 August 2003 | COMPANY NAME CHANGED NEPTUNE PROPERTY DEVELOPMENTS (1 7 OLD NICHOLLS STREET) LIMITED CERTIFICATE ISSUED ON 20/08/03 |
04/05/034 May 2003 | DIRECTOR RESIGNED |
04/05/034 May 2003 | NEW SECRETARY APPOINTED |
04/05/034 May 2003 | SECRETARY RESIGNED |
04/05/034 May 2003 | NEW DIRECTOR APPOINTED |
25/03/0325 March 2003 | COMPANY NAME CHANGED YOUNG'S MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/03/03 |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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