Gazette. Gazette dissolved liquidation. |
2022-08-04 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2022-05-04 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2021-07-16 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2021-07-16 |
View Report |
Resolution. Description: Resolutions. |
2021-07-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-03 |
View Report |
Accounts. Accounts type total exemption full. |
2020-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-09 |
View Report |
Accounts. Accounts type total exemption full. |
2019-06-18 |
View Report |
Officers. Change date: 2019-05-01. Officer name: Mr. Patrick Mark Creighton Heffron. |
2019-06-07 |
View Report |
Persons with significant control. Psc name: Mr Patrick Mark Creighton Heffron. Change date: 2019-05-01. |
2019-06-07 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Officers. Change date: 2019-02-05. Officer name: Mr Patrick Mark Creighton Heffron. |
2019-02-15 |
View Report |
Accounts. Accounts type total exemption full. |
2018-09-27 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-23 |
View Report |
Accounts. Accounts type total exemption full. |
2017-09-29 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-10-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-02-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-10-13 |
View Report |
Document replacement. Form type: AR01. Made up date: 2015-02-21. |
2015-06-17 |
View Report |
Annual return. With made up date full list shareholders. |
2015-04-01 |
View Report |
Accounts. Accounts type dormant. |
2014-09-18 |
View Report |
Mortgage. Charge number: 1. |
2014-03-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-13 |
View Report |
Change of name. Description: Company name changed neptune trustees LTD\certificate issued on 14/11/13. |
2013-11-14 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-05 |
View Report |
Accounts. Accounts type dormant. |
2013-02-28 |
View Report |
Accounts. Accounts type dormant. |
2012-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
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: Mr Creighton William Harisson Boyd. Change date: 2012-01-01. |
2012-03-19 |
View Report |
Officers. Officer name: Mr Patrick Mark Creighton Heffron. Change date: 2012-01-01. |
2012-03-19 |
View Report |
Accounts. Accounts type dormant. |
2011-04-07 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-28 |
View Report |
Accounts. Accounts type dormant. |
2010-08-19 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-21 |
View Report |
Accounts. Accounts type dormant. |
2009-07-20 |
View Report |
Annual return. Legacy. |
2009-04-14 |
View Report |
Annual return. Legacy. |
2008-03-04 |
View Report |
Accounts. Accounts type dormant. |
2008-03-04 |
View Report |
Mortgage. Description: Particulars of mortgage/charge. |
2007-11-23 |
View Report |
Accounts. Accounts type dormant. |
2007-10-26 |
View Report |
Change of name. Description: Company name changed neptune property developments (f reemasons road) LTD.\certificate issued on 19/10/07. |
2007-10-19 |
View Report |
Annual return. Legacy. |
2007-05-15 |
View Report |
Accounts. Legacy. |
2006-04-13 |
View Report |
Incorporation. Incorporation company. |
2006-02-21 |
View Report |