Advanced company searchLink opens in new window

NAPOLI ESTATES

Company number 06601756

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)
25 Jan 2012 ANNOTATION Rectified TM01 was removed from the register on 28/03/2012 as it was invalid
25 Jan 2012 CH01 Director's details changed for Mr William Alan Mcintosh on 25 January 2012
25 Jan 2012 ANNOTATION Rectified AP01 was removed from the register on 28/03/2012 as it was invalid
25 Jan 2012 AP01 Appointment of Mr William Alan Mcintosh as a director
27 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
27 May 2011 CH01 Director's details changed for Mr Stephen Anthony Farrugia on 26 May 2011
26 May 2011 CH01 Director's details changed for Mr John Alexander Gripton on 26 May 2011
22 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
09 Jun 2009 363a Return made up to 23/05/09; full list of members
22 Aug 2008 287 Registered office changed on 22/08/2008 from fourth floor 54 baker street london W1U 7BU england
08 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jul 2008 288b Appointment terminated secretary hp secretarial services LIMITED
03 Jul 2008 288a Director appointed mr john alexander gripton
24 Jun 2008 287 Registered office changed on 24/06/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN
24 Jun 2008 288a Director appointed mr stephen farrugia
24 Jun 2008 288b Appointment terminated director hp directors LIMITED
23 May 2008 NEWINC Incorporation