- Company Overview for NEPTUNE COLCHESTER LIMITED (09051851)
- Filing history for NEPTUNE COLCHESTER LIMITED (09051851)
- People for NEPTUNE COLCHESTER LIMITED (09051851)
- Charges for NEPTUNE COLCHESTER LIMITED (09051851)
- More for NEPTUNE COLCHESTER LIMITED (09051851)
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
|
|
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 |