NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED
Status | ACTIVE |
Company No. | 04647014 |
Category | Private Limited Company |
Incorporated | 24 Jan 2003 |
Age | 21 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
NEPTUNE PROPERTY DEVELOPMENTS (99 QUEENS ROAD) LIMITED is an active private limited company with number 04647014. It was incorporated 21 years, 4 months, 12 days ago, on 24 January 2003. The company address is 14 Holywell Row, London, EC2A 4JB.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-10-19
Charge number: 046470140011
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Mortgage satisfy charge full
Date: 03 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046470140009
Documents
Mortgage satisfy charge full
Date: 03 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046470140008
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-30
Officer name: Charlotte Elizabeth Francis Boyd
Documents
Termination director company with name termination date
Date: 01 Feb 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-30
Officer name: Diana Mary Alexandra Heffron
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Creighton William Harrison Boyd
Appointment date: 2022-12-30
Documents
Appoint person director company with name date
Date: 01 Feb 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Mark Creighton Heffron
Appointment date: 2022-12-30
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mrs Diana Mary Alexandra Heffron
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Mark Creighton Heffron
Termination date: 2022-12-30
Documents
Termination director company with name termination date
Date: 23 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Creighton William Harrison Boyd
Termination date: 2022-12-30
Documents
Appoint person director company with name date
Date: 23 Jan 2023
Action Date: 30 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-30
Officer name: Mrs Charlotte Elizabeth Francis Boyd
Documents
Mortgage satisfy charge full
Date: 18 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046470140010
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change person director company with change date
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-29
Officer name: Mr Patrick Mark Creighton Heffron
Documents
Change to a person with significant control
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-06-29
Psc name: Mr Patrick Mark Creighton Heffron
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Heffron Estates Ltd
Cessation date: 2022-02-16
Documents
Cessation of a person with significant control
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-02-16
Psc name: 4Uatro Investments Llp
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Mar 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Nov 2020
Action Date: 13 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046470140010
Charge creation date: 2020-11-13
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 07 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Patrick Mark Creighton Heffron
Change date: 2019-05-01
Documents
Change to a person with significant control
Date: 07 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Patrick Mark Creighton Heffron
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Change person director company with change date
Date: 15 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Patrick Mark Creighton Heffron
Change date: 2019-02-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 21 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-21
Documents
Mortgage satisfy charge full
Date: 17 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 046470140007
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-30
Charge number: 046470140008
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046470140009
Charge creation date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2016
Action Date: 30 Sep 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-09-30
Charge number: 046470140007
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 05 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 05 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 28 Sep 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 21 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 21 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-21
Documents
Mortgage charge whole release with charge number
Date: 28 Nov 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 3
Documents
Mortgage charge whole release with charge number
Date: 28 Nov 2014
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 4
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 21 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-21
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 21 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-21
Documents
Legacy
Date: 23 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 16 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 21 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 21 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-21
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 21 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-21
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 21/02/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Jul 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/04 to 31/12/03
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Legacy
Date: 23 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 05/12/03 from: 310 brighton road belmont sutton surrey SM2 5SU
Documents
Legacy
Date: 20 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Certificate change of name company
Date: 20 Aug 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed neptune property developments (1 7 old nicholls street) LIMITED\certificate issued on 20/08/03
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 25 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed young's management LIMITED\certificate issued on 25/03/03
Documents
Some Companies
HIGH TECH AUTOMOTIVE PARTS LIMITED
130 ANGLESEY BUSINESS PARK LITTLEWORTH ROAD,CANNOCK,WS12 1NR
Number: | 07603347 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CARROLL CRESCENT,MOTHERWELL,ML1 5AT
Number: | SC212287 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 THE NORTON,TENBY,SA70 8AB
Number: | 11004849 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KNIGHTS ROAD,OXFORD,OX4 6DG
Number: | 10985470 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 122 GROUND FLOOR 32 CREEDWELL ORCHARD,TAUNTON,TA4 1JY
Number: | 11950398 |
Status: | ACTIVE |
Category: | Private Limited Company |
215 SURBITON HILL PARK,SURREY,KT5 8EN
Number: | 02247426 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |