Advanced company searchLink opens in new window

NAVER PROPERTY MANAGEMENT LTD

Company number 04507773

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2019 DS01 Application to strike the company off the register
13 Nov 2018 AA Accounts for a dormant company made up to 31 July 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
27 Dec 2017 AA Accounts for a dormant company made up to 31 July 2017
21 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
25 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
21 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
05 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1,000
05 Sep 2015 CH03 Secretary's details changed for Mr Robert Malcolm Hunter Brown on 3 September 2015
05 Sep 2015 CH01 Director's details changed for Mr Robert Malcolm Hunter Brown on 3 September 2015
05 Sep 2015 CH01 Director's details changed for James Henry Turcan on 3 September 2015
31 Jan 2015 MR04 Satisfaction of charge 1 in full
25 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
17 Sep 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 1,000
25 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 1,000
26 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 9 August 2012 with full list of shareholders
21 Aug 2012 AD01 Registered office address changed from Rivermead House Lewis Court Grove Park, Enderby Leicester Leicestershire LE19 1SD United Kingdom on 21 August 2012
21 Aug 2012 AD01 Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester Leicestershire LE15 9NY on 21 August 2012
07 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
19 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders