- 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) |
---|---|---|---|
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 |