- Company Overview for NAPLES INVESTMENTS LTD (NI608588)
- Filing history for NAPLES INVESTMENTS LTD (NI608588)
- People for NAPLES INVESTMENTS LTD (NI608588)
- Charges for NAPLES INVESTMENTS LTD (NI608588)
- More for NAPLES INVESTMENTS LTD (NI608588)
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) |
---|---|---|---|
11 Oct 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
24 Aug 2017 | PSC01 | Notification of William Mc Laughlin as a person with significant control on 4 April 2017 | |
24 Aug 2017 | PSC01 | Notification of Ryan Mc Laughlin as a person with significant control on 4 April 2017 | |
24 Aug 2017 | PSC07 | Cessation of Nocolas Taggart as a person with significant control on 4 April 2017 | |
24 Aug 2017 | PSC07 | Cessation of Jennifer Ann Taggart as a person with significant control on 4 April 2017 | |
04 Aug 2017 | AD01 | Registered office address changed from C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to 41-45 Main Street Limavady BT49 0EP on 4 August 2017 | |
09 May 2017 | TM01 | Termination of appointment of Nicolas Taggart as a director on 5 April 2017 | |
09 May 2017 | TM01 | Termination of appointment of Jennifer Ann Taggart as a director on 5 April 2017 | |
09 May 2017 | AP01 | Appointment of Mr Willis Mclaughlin as a director on 20 April 2017 | |
13 Apr 2017 | AP01 | Appointment of Mr Ryan Mclaughlin as a director on 4 April 2017 | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU Northern Ireland to C/O C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU on 21 October 2015 | |
19 Oct 2015 | AD01 | Registered office address changed from C/O Pfs & Partners 16 Main Street Limavady County Londonderry BT49 0EU to C/O C/O 16 Main Street Limavady County Londonderry BT49 0EU on 19 October 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
03 Jun 2015 | AP01 | Appointment of Mr Nicolas Taggart as a director on 3 June 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Michael Adrian Taggart as a director on 3 June 2015 | |
22 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
22 May 2014 | AD01 | Registered office address changed from C/O C/O Dawn Mclaughlin & Co Unit 2 Ground Floor Phase 2 18 Balliniska Road Derry BT48 0GL Northern Ireland on 22 May 2014 | |
21 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|