NEPTUNE PROPERTY IMPROVEMENTS LIMITED
Company number 14672732
- Company Overview for NEPTUNE PROPERTY IMPROVEMENTS LIMITED (14672732)
- Filing history for NEPTUNE PROPERTY IMPROVEMENTS LIMITED (14672732)
- People for NEPTUNE PROPERTY IMPROVEMENTS LIMITED (14672732)
- More for NEPTUNE PROPERTY IMPROVEMENTS LIMITED (14672732)
| 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) |
|---|---|---|---|
| 21 May 2025 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Unit 70 186 st. Albans Road Watford WD24 4AS on 21 May 2025 | |
| 19 Apr 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
| 28 Feb 2025 | AA01 | Previous accounting period extended from 27 February 2025 to 28 February 2025 | |
| 28 Feb 2025 | AD01 | Registered office address changed from Unit 70 186 st. Albans Road Watford WD24 4AS England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 28 February 2025 | |
| 28 Feb 2025 | AA | Micro company accounts made up to 27 February 2024 | |
| 18 Feb 2025 | AA01 | Previous accounting period shortened from 28 February 2024 to 27 February 2024 | |
| 22 Sep 2024 | CH01 | Director's details changed for Mr Frankie Thomas Smith on 22 September 2024 | |
| 22 Sep 2024 | PSC04 | Change of details for Mr Frankie Thomas Smith as a person with significant control on 22 September 2024 | |
| 22 Sep 2024 | AD01 | Registered office address changed from Meadowside Church Road Noak Hill Romford RM4 1LD England to Unit 70 186 st. Albans Road Watford WD24 4AS on 22 September 2024 | |
| 11 Sep 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
| 11 Sep 2024 | RT01 | Administrative restoration application | |
| 23 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 07 May 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 31 May 2023 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP England to Meadowside Church Road Noak Hill Romford RM4 1LD on 31 May 2023 | |
| 19 Feb 2023 | PSC04 | Change of details for Mr Frankie Thomas Smith as a person with significant control on 19 February 2023 | |
| 19 Feb 2023 | CH01 | Director's details changed for Mr Frankie Thomas Smith on 19 February 2023 | |
| 19 Feb 2023 | AD01 | Registered office address changed from C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow HA1 2SP England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 19 February 2023 | |
| 18 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-18
|