NAPOLI ESTATES
Status | ACTIVE |
Company No. | 06601756 |
Category | |
Incorporated | 23 May 2008 |
Age | 16 years, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Gripton
Documents
Appoint person director company with name
Date: 02 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Peter Ledbetter
Documents
Appoint person director company with name
Date: 13 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Alan Mcintosh
Documents
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
Termination director company with name
Date: 16 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Farrugia
Documents
Termination director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Mcintosh
Documents
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
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
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
Appoint person director company with name
Date: 25 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Alan Mcintosh
Documents
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
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
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
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
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/05/09; full list of members
Documents
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
Legacy
Date: 08 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 09 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hp secretarial services LIMITED
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mr john alexander gripton
Documents
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
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr stephen farrugia
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hp directors LIMITED
Documents
Some Companies
WINDMILL WAY WEST,BERWICK UPON TWEED,TD15 1TB
Number: | 01427667 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA MILLS,HUDDERSFIELD,HD1 4TL
Number: | 03517290 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 HIGH STREET,BROADSTAIRS,CT10 1JJ
Number: | 09193019 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
10 NORWICH STREET,LONDON,EC4A 1BD
Number: | 11523103 |
Status: | ACTIVE |
Category: | Private Unlimited Company |