NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD.
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
18/12/2318 December 2023 | Application to strike the company off the register |
14/09/2314 September 2023 | Total exemption full accounts made up to 2022-12-31 |
23/03/2323 March 2023 | Change of details for Neptune Group Ltd as a person with significant control on 2023-02-02 |
22/03/2322 March 2023 | Cessation of Patrick Mark Creighton Heffron as a person with significant control on 2023-03-22 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
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 |
31/01/2231 January 2022 | Cessation of Donald Mcgregor as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Termination of appointment of Donald Mcgregor as a director on 2022-01-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/09/209 September 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 |
16/07/1916 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 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/04/151 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
27/11/1427 November 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 |
04/07/144 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/03/144 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARISSON BOYD / 01/01/2012 |
19/03/1219 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
19/03/1219 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR CREIGHTON WILLIAM HARISSON BOYD / 01/01/2012 |
19/03/1219 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICK MARK CREIGHTON HEFFRON / 01/01/2012 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/03/108 March 2010 | 17/02/10 NO CHANGES |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/02/0920 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
23/09/0823 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/02/0821 February 2008 | RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
15/05/0715 May 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
16/09/0616 September 2006 | PARTICULARS OF MORTGAGE/CHARGE |
21/04/0621 April 2006 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 |
17/02/0617 February 2006 | 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 (STAPLEHURST) LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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