NAPOLI ESTATES

23 The Boltons, London, SW10 9SU, England
StatusACTIVE
Company No.06601756
Category
Incorporated23 May 2008
Age16 years, 10 days
JurisdictionEngland Wales

SUMMARY

NAPOLI ESTATES is an active with number 06601756. It was incorporated 16 years, 10 days ago, on 23 May 2008. The company address is 23 The Boltons, London, SW10 9SU, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom

New address: 23 the Boltons London SW10 9SU

Change date: 2023-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2018

Action Date: 06 Jan 2018

Category: Address

Type: AD01

Old address: The Pavilion - Office 308 96 Kensington High Street London W8 4SG

Change date: 2018-01-06

New address: Michelin House - Office 104 81 Fulham Road London SW3 6rd

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr William Alan Mcintosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Nicholas Peter Ledbetter

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2015

Action Date: 17 Jul 2015

Category: Address

Type: AD01

Old address: First Floor Glen House 125 Old Brompton Road London SW7 3RP

New address: The Pavilion - Office 308 96 Kensington High Street London W8 4SG

Change date: 2015-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2014

Action Date: 14 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-14

Old address: Oxford House Cliftonville Northampton NN1 5PN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Termination director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Gripton

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Peter Ledbetter

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alan Mcintosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 23 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-23

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Farrugia

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Mcintosh

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 28/03/2012 as it was invalid

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-25

Officer name: Mr William Alan Mcintosh

Documents

View document PDF

Legacy

Date: 25 Jan 2012

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the register on 28/03/2012 as it was invalid

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Alan Mcintosh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2011

Action Date: 23 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-23

Documents

View document PDF

Change person director company with change date

Date: 27 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Anthony Farrugia

Change date: 2011-05-26

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Alexander Gripton

Change date: 2011-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 23 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-23

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/05/09; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 22/08/2008 from fourth floor 54 baker street london W1U 7BU england

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hp secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed mr john alexander gripton

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from oxford house cliftonville northampton northamptonshire NN1 5PN

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mr stephen farrugia

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hp directors LIMITED

Documents

View document PDF

Incorporation company

Date: 23 May 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANCROFT TRACTORS LIMITED

WINDMILL WAY WEST,BERWICK UPON TWEED,TD15 1TB

Number:01427667
Status:ACTIVE
Category:Private Limited Company

BARKER CONSTRUCTION LIMITED

BRITANNIA MILLS,HUDDERSFIELD,HD1 4TL

Number:03517290
Status:ACTIVE
Category:Private Limited Company

D&K INVESTMENT (UK) LIMITED

84 HIGH STREET,BROADSTAIRS,CT10 1JJ

Number:09193019
Status:ACTIVE
Category:Private Limited Company

GRETER LIMITED

FERNHILLS BUSINESS CENTRE FOERSTER CHAMBERS,BURY,BL9 5BJ

Number:10770773
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERITAS MAINTENANCE SERVICES LIMITED

58 QUEEN ANNE ROAD,COLCHESTER,CO5 8BA

Number:11067763
Status:ACTIVE
Category:Private Limited Company

RDB NOTO

10 NORWICH STREET,LONDON,EC4A 1BD

Number:11523103
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source