Advanced company searchLink opens in new window

NAPIER COURT FREEHOLD LIMITED

Company number 04847237

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)
22 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
01 Jun 2023 TM01 Termination of appointment of Thomas Richard Troubridge as a director on 9 May 2023
01 Jun 2023 TM01 Termination of appointment of Richard James Michael Heard as a director on 9 May 2023
01 Jun 2023 TM01 Termination of appointment of Christopher John Hopton as a director on 9 May 2023
01 Jun 2023 AP01 Appointment of Ms Vivienne Irene King as a director on 9 May 2023
01 Jun 2023 AP01 Appointment of Mrs Caroline Yvonne Ainley as a director on 9 May 2023
01 Jun 2023 AP01 Appointment of Mrs Rosemary Helen Arbiter as a director on 9 May 2023
24 May 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Mar 2023 TM01 Termination of appointment of Anne Yolande Tranter Soutry as a director on 12 March 2023
12 Dec 2022 AP01 Appointment of Mr Charles Jeremy Roden as a director on 7 December 2022
12 Dec 2022 TM01 Termination of appointment of Christopher James Crocker Boardman as a director on 28 November 2022
21 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with updates
15 Jun 2022 RP04AP01 Second filing for the appointment of Mr Richard Allan Jarvis as a director
26 May 2022 AA Accounts for a dormant company made up to 31 October 2021
19 May 2022 TM01 Termination of appointment of Micheal St Edmund Burton as a director on 10 May 2022
31 Mar 2022 AP03 Appointment of Mr Richard Allan Jarvis as a secretary on 31 March 2022
31 Mar 2022 TM02 Termination of appointment of Alan Philip Hampton Jones as a secretary on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 3 st. Marys Place Penzance TR18 4EE England to Albany House Claremont Lane Esher KT10 9FQ on 31 March 2022
28 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with updates
27 Jun 2021 AP01 Appointment of Mr Christopher James Crocker Boardman as a director on 8 April 2021
10 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Dec 2020 AD01 Registered office address changed from Office 2 235 Earls Court Road London SW5 9FE to 3 st. Marys Place Penzance TR18 4EE on 30 December 2020
30 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
22 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with updates
20 Nov 2019 AP01 Appointment of Mr Richard Allan Jarvis as a director on 25 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 15.06.2022.