NAPSBURY PARK MANAGEMENT COMPANY LIMITED - CHERTSEY


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2020-01-14 View Report
Gazette. Gazette notice voluntary. 2019-10-29 View Report
Dissolution. Dissolution application strike off company. 2019-10-16 View Report
Accounts. Accounts type dormant. 2019-08-01 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Officers. Termination date: 2019-03-26. Officer name: Patrick Joseph Bergin. 2019-04-05 View Report
Accounts. Accounts type dormant. 2018-07-23 View Report
Confirmation statement. Statement with updates. 2018-05-21 View Report
Accounts. Accounts type dormant. 2017-07-18 View Report
Officers. Change date: 2017-06-21. Officer name: Mr Stephen Stone. 2017-07-04 View Report
Confirmation statement. Statement with updates. 2017-04-21 View Report
Accounts. Accounts type dormant. 2016-07-28 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type dormant. 2015-07-24 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Change of name. Description: Company name changed block F3 whitelands park LIMITED\certificate issued on 19/04/15. 2015-04-19 View Report
Change of name. Change of name notice. 2015-04-19 View Report
Officers. Officer name: Nigel Christopher Tinker. Change date: 2014-07-17. 2014-07-18 View Report
Accounts. Accounts type full. 2014-07-14 View Report
Officers. Officer name: Patrick Joseph Bergin. Change date: 2014-07-11. 2014-07-11 View Report
Annual return. With made up date full list shareholders. 2014-05-13 View Report
Officers. Change date: 2013-10-15. Officer name: Nigel Christopher Tinker. 2013-10-25 View Report
Annual return. With made up date full list shareholders. 2013-04-25 View Report
Accounts. Accounts type dormant. 2013-03-15 View Report
Officers. Officer name: David Huggett. 2012-07-02 View Report
Accounts. Accounts type dormant. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Accounts. Accounts type dormant. 2011-07-29 View Report
Annual return. With made up date full list shareholders. 2011-04-21 View Report
Officers. Change date: 2011-02-09. Officer name: Stephen Stone. 2011-02-10 View Report
Officers. Officer name: Stephen Stone. Change date: 2011-02-09. 2011-02-09 View Report
Officers. Officer name: David Darby. 2011-01-31 View Report
Accounts. Accounts type dormant. 2010-06-29 View Report
Annual return. With made up date full list shareholders. 2010-04-13 View Report
Officers. Change date: 2009-12-14. Officer name: Kevin Maguire. 2009-12-14 View Report
Annual return. Legacy. 2009-05-18 View Report
Officers. Description: Director appointed david peter darby. 2009-04-07 View Report
Officers. Description: Director appointed nigel christopher tinker. 2009-04-07 View Report
Officers. Description: Director appointed stephen stone. 2009-04-06 View Report
Accounts. Accounts type dormant. 2009-03-02 View Report
Officers. Description: Director appointed patrick joseph bergin. 2009-02-26 View Report
Officers. Description: Appointment terminated director james harrison. 2009-02-23 View Report
Officers. Description: Appointment terminated director mark vanson. 2009-02-06 View Report
Resolution. Description: Resolutions. 2009-01-16 View Report
Officers. Description: Secretary appointed kevin maguire. 2008-11-10 View Report
Officers. Description: Appointment terminated secretary william hague. 2008-10-07 View Report
Accounts. Legacy. 2008-07-11 View Report
Annual return. Legacy. 2008-07-07 View Report
Officers. Description: Secretary appointed william george hague. 2008-07-04 View Report
Address. Description: Registered office changed on 03/07/2008 from 21 st thomas street bristol BS1 6JS. 2008-07-03 View Report