NEPTUNE WHARF LTD. - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-02-16 View Report
Dissolution. Dissolution withdrawal application strike off company. 2024-02-09 View Report
Gazette. Gazette notice voluntary. 2024-01-02 View Report
Dissolution. Dissolution application strike off company. 2023-12-20 View Report
Accounts. Accounts type total exemption full. 2023-12-08 View Report
Accounts. Accounts type total exemption full. 2023-08-30 View Report
Accounts. Change account reference date company current shortened. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-01-17 View Report
Accounts. Accounts type total exemption full. 2022-09-28 View Report
Confirmation statement. Statement with no updates. 2022-02-09 View Report
Persons with significant control. Psc name: June Properties Limited. Change date: 2022-02-09. 2022-02-09 View Report
Accounts. Accounts type total exemption full. 2021-10-07 View Report
Officers. Officer name: Creighton William Harrison Boyd. Termination date: 2021-01-01. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2021-01-28 View Report
Mortgage. Charge number: 3. 2020-06-22 View Report
Mortgage. Charge number: 5. 2020-06-22 View Report
Mortgage. Charge number: 4. 2020-06-22 View Report
Accounts. Accounts type total exemption full. 2020-06-16 View Report
Confirmation statement. Statement with no updates. 2019-12-13 View Report
Accounts. Accounts type total exemption full. 2019-07-05 View Report
Officers. Change date: 2019-05-01. Officer name: Mr. Patrick Mark Creighton Heffron. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Officers. Change date: 2018-11-01. Officer name: Mr. Patrick Mark Creighton Heffron. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-01-02 View Report
Accounts. Accounts type total exemption full. 2017-10-04 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Accounts. Accounts type total exemption small. 2016-09-17 View Report
Annual return. With made up date full list shareholders. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-09-21 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Mortgage. Charge number: 4. 2014-11-28 View Report
Mortgage. Charge number: 5. 2014-11-28 View Report
Mortgage. Charge number: 3. 2014-11-28 View Report
Accounts. Accounts type total exemption small. 2014-09-24 View Report
Mortgage. Charge number: 053105910006. 2014-04-04 View Report
Annual return. With made up date full list shareholders. 2014-01-30 View Report
Address. Change date: 2014-01-30. Old address: 14 Holywell Row London Ec2a 45B. 2014-01-30 View Report
Officers. Officer name: Frank Boyd. Change date: 2013-01-01. 2014-01-30 View Report
Accounts. Accounts type small. 2013-09-23 View Report
Incorporation. Memorandum articles. 2013-02-20 View Report
Resolution. Description: Resolutions. 2013-02-20 View Report
Annual return. With made up date full list shareholders. 2012-12-14 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2012-12-05 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2012-12-05 View Report
Accounts. Accounts type small. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Officers. Officer name: Creighton Boyd. Change date: 2011-12-01. 2012-01-12 View Report
Accounts. Accounts type small. 2011-10-05 View Report
Annual return. With made up date full list shareholders. 2011-01-26 View Report