Advanced company searchLink opens in new window

NAPSBURY PARK MANAGEMENT COMPANY LIMITED

Company number 05777258

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2019 DS01 Application to strike the company off the register
01 Aug 2019 AA Accounts for a dormant company made up to 31 October 2018
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
21 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
04 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
28 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
06 May 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
19 Apr 2015 CERTNM Company name changed block F3 whitelands park LIMITED\certificate issued on 19/04/15
  • RES15 ‐ Change company name resolution on 2015-03-17
19 Apr 2015 CONNOT Change of name notice
18 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
14 Jul 2014 AA Full accounts made up to 31 October 2013
11 Jul 2014 CH01 Director's details changed for Patrick Joseph Bergin on 11 July 2014
13 May 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
25 Oct 2013 CH01 Director's details changed for Nigel Christopher Tinker on 15 October 2013
25 Apr 2013 AR01 Annual return made up to 11 April 2013 with full list of shareholders
15 Mar 2013 AA Accounts for a dormant company made up to 31 October 2012
02 Jul 2012 TM01 Termination of appointment of David Huggett as a director