NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD.

Company Documents

DateDescription
12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

26/12/2326 December 2023 First Gazette notice for voluntary strike-off

View Document

18/12/2318 December 2023 Application to strike the company off the register

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Change of details for Neptune Group Ltd as a person with significant control on 2023-02-02

View Document

22/03/2322 March 2023 Cessation of Patrick Mark Creighton Heffron as a person with significant control on 2023-03-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-15 with updates

View Document

31/01/2231 January 2022 Cessation of Donald Mcgregor as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Termination of appointment of Donald Mcgregor as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/09/209 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK MARK CREIGHTON HEFFRON / 01/05/2019

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 01/05/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK MARK CREIGHTON HEFFRON / 05/02/2019

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

27/11/1427 November 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/03/144 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARISSON BOYD / 01/01/2012

View Document

19/03/1219 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARISSON BOYD / 01/01/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK MARK CREIGHTON HEFFRON / 01/01/2012

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 17/02/10 NO CHANGES

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

16/09/0616 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06

View Document

17/02/0617 February 2006 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