THE NEPTUNE SQUARE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with updates

View Document

20/11/2420 November 2024 Termination of appointment of Colin Clive Gostling as a director on 2024-11-20

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

18/03/2418 March 2024 Termination of appointment of Michael John Bolton as a director on 2024-03-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Termination of appointment of Anthony Ian Earl as a director on 2023-10-19

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

22/03/2322 March 2023 Appointment of Mr Ryan Maurice Jones as a director on 2023-03-22

View Document

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

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with updates

View Document

22/01/2122 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 31 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AQ UNITED KINGDOM

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

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

View Accounts

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN HAMMETT

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 DIRECTOR APPOINTED MR MICHAEL JOHN BOLTON

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOLTON

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / COLIN CLIVE GOSTLING / 09/07/2017

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOMAS MIDDLETON / 09/07/2017

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES

View Document

11/07/1711 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREA CAROL MOSS / 09/07/2017

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY SUTHERLAND CORPORATE SERVICES LIMITED

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY IAN EARL / 06/06/2017

View Document

01/06/171 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM SUTHERLAND HOUSE, 1759 LONDON ROAD, LEIGH ON SEA ESSEX SS9 2RZ

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOLTON / 22/02/2017

View Document

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

View Accounts

23/09/1623 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/07/1520 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/07/1426 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR ANTHONY IAN EARL

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED MR MICHAEL JOHN BOLTON

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/09/1221 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 CORPORATE SECRETARY APPOINTED SUTHERLAND CORPORATE SERVICES LIMITED

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, SECRETARY JULIE MURDOCH

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/08/1012 August 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

12/05/1012 May 2010 09/07/09 FULL LIST AMEND

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED ANDREA MOSS LOGGED FORM

View Document

11/09/0911 September 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MS ANDREA CAROL MOSS

View Document

03/09/083 September 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN COOPER

View Document

03/07/083 July 2008 SECRETARY APPOINTED JULIE KAREN MURDOCH

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED SECRETARY SUTHERLAND COMPANY SECRETARIAL LIMITED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: BELLWAY HOUSE 1 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2PZ

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

30/08/0130 August 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

30/08/0130 August 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/08/0130 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

31/07/0031 July 2000 LOCATION OF DEBENTURE REGISTER

View Document

31/07/0031 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 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