- Company Overview for NAPOLI ESTATES (06601756)
- Filing history for NAPOLI ESTATES (06601756)
- People for NAPOLI ESTATES (06601756)
- Charges for NAPOLI ESTATES (06601756)
- More for NAPOLI ESTATES (06601756)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 4 November 2024 with updates | |
27 Jun 2024 | CS01 | Confirmation statement made on 23 May 2024 with updates | |
23 May 2023 | CS01 | Confirmation statement made on 23 May 2023 with no updates | |
27 Feb 2023 | AD01 | Registered office address changed from Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom to 23 the Boltons London SW10 9SU on 27 February 2023 | |
19 Jun 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
19 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with no updates | |
08 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
22 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
29 Jul 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
06 Jan 2018 | AD01 | Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018 | |
25 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
24 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr William Alan Mcintosh on 1 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
18 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015 | |
17 Jul 2015 | AD01 | Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
14 Feb 2014 | AD01 | Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014 | |
17 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
02 Jan 2013 | TM01 | Termination of appointment of John Gripton as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Nicholas Peter Ledbetter as a director | |
13 Jun 2012 | AP01 | Appointment of Mr William Alan Mcintosh as a director | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
16 Apr 2012 | TM01 | Termination of appointment of Stephen Farrugia as a director | |
25 Jan 2012 | TM01 | Termination of appointment of William Mcintosh as a director |