Advanced company searchLink opens in new window

NAPOLI ESTATES

Company number 06601756

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)
23 May 2023 CS01 Confirmation statement made on 23 May 2023 with no updates
27 Feb 2023 AD01 Registered office address changed from Michelin House - Office 104 81 Fulham Road London SW3 6rd United Kingdom to 23 the Boltons London SW10 9SU on 27 February 2023
19 Jun 2022 CS01 Confirmation statement made on 23 May 2022 with no updates
19 Jun 2021 CS01 Confirmation statement made on 23 May 2021 with no updates
08 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
22 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
29 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
06 Jan 2018 AD01 Registered office address changed from The Pavilion - Office 308 96 Kensington High Street London W8 4SG to Michelin House - Office 104 81 Fulham Road London SW3 6rd on 6 January 2018
25 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
24 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
30 Jul 2015 CH01 Director's details changed for Mr William Alan Mcintosh on 1 March 2015
20 Jul 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
18 Jul 2015 CH01 Director's details changed for Mr Nicholas Peter Ledbetter on 1 March 2015
17 Jul 2015 AD01 Registered office address changed from First Floor Glen House 125 Old Brompton Road London SW7 3RP to The Pavilion - Office 308 96 Kensington High Street London W8 4SG on 17 July 2015
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
14 Feb 2014 AD01 Registered office address changed from Oxford House Cliftonville Northampton NN1 5PN United Kingdom on 14 February 2014
17 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of John Gripton as a director
02 Jan 2013 AP01 Appointment of Mr Nicholas Peter Ledbetter as a director
13 Jun 2012 AP01 Appointment of Mr William Alan Mcintosh as a director
28 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of Stephen Farrugia as a director
25 Jan 2012 TM01 Termination of appointment of William Mcintosh as a director
25 Jan 2012 ANNOTATION Rectified TM01 was removed from the register on 28/03/2012 as it was invalid
25 Jan 2012 CH01 Director's details changed for Mr William Alan Mcintosh on 25 January 2012