- Company Overview for NAPIER COURT FREEHOLD LIMITED (04847237)
- Filing history for NAPIER COURT FREEHOLD LIMITED (04847237)
- People for NAPIER COURT FREEHOLD LIMITED (04847237)
- Registers for NAPIER COURT FREEHOLD LIMITED (04847237)
- More for NAPIER COURT FREEHOLD LIMITED (04847237)
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) |
---|---|---|---|
30 Dec 2020 | AD01 | Registered office address changed from Office 2 235 Earls Court Road London SW5 9FE to 3 st. Marys Place Penzance TR18 4EE on 30 December 2020 | |
30 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
20 Nov 2019 | AP01 |
Appointment of Mr Richard Allan Jarvis as a director on 25 October 2019
|
|
22 Jun 2019 | TM01 | Termination of appointment of Clare Margaret Horn as a director on 29 May 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
14 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Mrs Clare Margaret Horn on 1 August 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
13 Jun 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
26 Jun 2017 | AP01 | Appointment of Mrs Valerie Jacqueline Arends as a director on 31 May 2017 | |
16 Jun 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
11 Jul 2016 | AD03 | Register(s) moved to registered inspection location 3 st. Marys Place Penzance Cornwall TR18 4EE | |
11 Jul 2016 | AD02 | Register inspection address has been changed to 3 st. Marys Place Penzance Cornwall TR18 4EE | |
25 Jun 2016 | AA | Total exemption full accounts made up to 31 October 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Mark Andrews as a director on 29 June 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
22 Jul 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr Christopher John Hopton as a director | |
10 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
09 Jul 2014 | TM01 | Termination of appointment of Leonie Knapton as a director | |
07 Jul 2014 | AA | Total exemption full accounts made up to 31 October 2013 |