NEPTUNE PROPERTY DEVELOPMENTS (STAPLEHURST) LTD. -


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2024-03-12 View Report
Gazette. Gazette notice voluntary. 2023-12-26 View Report
Dissolution. Dissolution application strike off company. 2023-12-18 View Report
Accounts. Accounts type total exemption full. 2023-09-14 View Report
Persons with significant control. Change date: 2023-02-02. Psc name: Neptune Group Ltd. 2023-03-23 View Report
Persons with significant control. Psc name: Patrick Mark Creighton Heffron. Cessation date: 2023-03-22. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-03-01 View Report
Accounts. Accounts type total exemption full. 2022-09-27 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Officers. Termination date: 2022-01-31. Officer name: Donald Mcgregor. 2022-01-31 View Report
Persons with significant control. Psc name: Donald Mcgregor. Cessation date: 2022-01-31. 2022-01-31 View Report
Accounts. Accounts type unaudited abridged. 2021-09-20 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Mortgage. Charge number: 1. 2021-03-03 View Report
Accounts. Accounts type total exemption full. 2020-09-09 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type total exemption full. 2019-07-16 View Report
Officers. Change date: 2019-05-01. Officer name: Mr. Patrick Mark Creighton Heffron. 2019-06-07 View Report
Persons with significant control. Change date: 2019-05-01. Psc name: Mr Patrick Mark Creighton Heffron. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Officers. Officer name: Mr Patrick Mark Creighton Heffron. Change date: 2019-02-05. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-02-23 View Report
Accounts. Accounts type total exemption full. 2017-09-21 View Report
Confirmation statement. Statement with updates. 2017-03-02 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2016-02-24 View Report
Accounts. Accounts type total exemption small. 2015-04-21 View Report
Annual return. With made up date full list shareholders. 2015-04-01 View Report
Mortgage. Charge number: 1. 2014-11-27 View Report
Accounts. Accounts type total exemption small. 2014-07-04 View Report
Annual return. With made up date full list shareholders. 2014-03-04 View Report
Accounts. Accounts type total exemption small. 2013-09-13 View Report
Annual return. With made up date full list shareholders. 2013-03-06 View Report
Accounts. Accounts type total exemption small. 2012-09-17 View Report
Annual return. With made up date full list shareholders. 2012-03-19 View Report
Officers. Officer name: Mr Creighton William Harisson Boyd. Change date: 2012-01-01. 2012-03-19 View Report
Officers. Change date: 2012-01-01. Officer name: Mr Creighton William Harisson Boyd. 2012-03-19 View Report
Officers. Officer name: Dr Patrick Mark Creighton Heffron. Change date: 2012-01-01. 2012-03-19 View Report
Accounts. Accounts type total exemption small. 2011-06-03 View Report
Annual return. With made up date full list shareholders. 2011-02-28 View Report
Accounts. Accounts type total exemption small. 2010-06-07 View Report
Annual return. With made up date. 2010-03-08 View Report
Accounts. Accounts type total exemption small. 2009-09-15 View Report
Annual return. Legacy. 2009-02-20 View Report
Accounts. Accounts type total exemption small. 2008-09-23 View Report
Annual return. Legacy. 2008-02-21 View Report
Accounts. Accounts type total exemption small. 2007-10-27 View Report
Annual return. Legacy. 2007-05-15 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-09-16 View Report