Advanced company searchLink opens in new window

NEPTUNE COLCHESTER LIMITED

Company number 09051851

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)
17 Jun 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 30 September 2023
07 Jun 2023 CERTNM Company name changed burnham kingy LIMITED\certificate issued on 07/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-06
23 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
15 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
18 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
14 Dec 2021 TM02 Termination of appointment of Diane Burnham as a secretary on 14 December 2021
21 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
18 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
20 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
04 May 2020 CH03 Secretary's details changed for Mrs Diane Burnham on 3 May 2020
17 Dec 2019 AA Total exemption full accounts made up to 30 September 2019
23 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
14 Nov 2018 PSC01 Notification of Jasper Giles Percy Burnham as a person with significant control on 1 August 2016
05 Nov 2018 MR04 Satisfaction of charge 090518510002 in full
27 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
05 Mar 2018 AA Total exemption full accounts made up to 30 September 2017
30 Jan 2018 TM01 Termination of appointment of Martin John King as a director on 26 January 2018
07 Dec 2017 AP03 Appointment of Mrs Diane Burnham as a secretary on 5 December 2017
07 Aug 2017 CS01 Confirmation statement made on 22 May 2017 with updates
25 Jul 2017 CH01 Director's details changed for Mr Jasper Giles Percy Burnham on 17 July 2017
29 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Mar 2017 AD01 Registered office address changed from 54D Frome Road Bradford-on-Avon Wiltshire BA15 1LA England to 47 Butt Road Colchester Essex CO3 3BZ on 10 March 2017