NAVIGATION ESTATES LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-26 View Report
Accounts. Accounts type micro entity. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type micro entity. 2022-06-23 View Report
Confirmation statement. Statement with updates. 2022-03-27 View Report
Accounts. Accounts type micro entity. 2021-06-22 View Report
Confirmation statement. Statement with no updates. 2021-03-26 View Report
Accounts. Accounts type micro entity. 2020-06-24 View Report
Confirmation statement. Statement with no updates. 2020-03-26 View Report
Address. New address: 1 Kd Plaza Cotterells Hemel Hempstead HP1 1AX. Old address: 67 Marlowes Hemel Hempstead HP1 1LE England. Change date: 2019-06-28. 2019-06-28 View Report
Accounts. Accounts type micro entity. 2019-06-28 View Report
Confirmation statement. Statement with no updates. 2019-03-26 View Report
Accounts. Accounts type micro entity. 2018-06-28 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Address. New address: 67 Marlowes Hemel Hempstead HP1 1LE. Change date: 2018-01-15. Old address: 1 Kd Plaza Hemel Hempstead Hertfordshire HP1 1AX. 2018-01-15 View Report
Accounts. Accounts type total exemption small. 2017-06-23 View Report
Confirmation statement. Statement with updates. 2017-03-26 View Report
Accounts. Accounts type total exemption small. 2016-06-28 View Report
Annual return. With made up date full list shareholders. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2015-03-26 View Report
Accounts. Accounts type total exemption small. 2014-06-27 View Report
Annual return. With made up date full list shareholders. 2014-03-28 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Address. Change date: 2012-02-02. Old address: Spectrum House Dunstable Road Redbourn Hertfordshire AL3 7PR. 2012-02-02 View Report
Accounts. Change account reference date company current extended. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type total exemption full. 2011-01-24 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Address. Move registers to sail company. 2010-06-01 View Report
Address. Change sail address company. 2010-05-29 View Report
Officers. Officer name: Mr Dylan James David Evans. Change date: 2009-11-15. 2010-05-29 View Report
Officers. Change date: 2009-11-15. Officer name: Dylan James David Evans. 2010-05-29 View Report
Officers. Description: Director appointed simon dewar. 2009-04-21 View Report
Officers. Description: Director and secretary appointed dylan james david evans. 2009-04-21 View Report
Officers. Description: Appointment terminated director barbara kahan. 2009-04-02 View Report
Incorporation. Incorporation company. 2009-03-26 View Report