Advanced company searchLink opens in new window

NEPTUNE COURT BLACKPOOL (MANAGEMENT) LIMITED

Company number 05415067

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
03 Jan 2024 AD01 Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4JY to 1 Winckley Square Chapel Street Preston PR1 8BU on 3 January 2024
09 Jun 2023 AA Micro company accounts made up to 25 December 2022
18 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
08 Jun 2022 AA Micro company accounts made up to 25 December 2021
20 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
09 Jul 2021 AA Micro company accounts made up to 25 December 2020
12 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
04 Jun 2020 AA Micro company accounts made up to 25 December 2019
14 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
23 Sep 2019 AA Micro company accounts made up to 25 December 2018
12 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
10 Apr 2019 AAMD Amended micro company accounts made up to 25 December 2017
23 May 2018 AA Micro company accounts made up to 25 December 2017
01 May 2018 CS01 Confirmation statement made on 6 April 2018 with updates
04 May 2017 CS01 Confirmation statement made on 6 April 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 25 December 2016
18 May 2016 AA Total exemption small company accounts made up to 25 December 2015
05 May 2016 AR01 Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 13
05 May 2016 CH01 Director's details changed for Mrs Ingrid Erica Pinkus on 1 January 2016
05 May 2016 CH01 Director's details changed for Mr Robert David Pinkus on 1 January 2016
05 May 2016 CH03 Secretary's details changed for Mrs Ingrid Erica Pinkus on 1 January 2016
13 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 13
09 Apr 2015 AA Total exemption full accounts made up to 25 December 2014
10 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 13