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 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.
22 Jun 2019 TM01 Termination of appointment of Clare Margaret Horn as a director on 29 May 2019
22 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
01 Aug 2018 CH01 Director's details changed for Mrs Clare Margaret Horn on 1 August 2018
27 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with updates
13 Jun 2018 AA Accounts for a dormant company made up to 31 October 2017
26 Jun 2017 PSC08 Notification of a person with significant control statement
26 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
26 Jun 2017 AP01 Appointment of Mrs Valerie Jacqueline Arends as a director on 31 May 2017
16 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
12 Jul 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 103
11 Jul 2016 AD03 Register(s) moved to registered inspection location 3 st. Marys Place Penzance Cornwall TR18 4EE
11 Jul 2016 AD02 Register inspection address has been changed to 3 st. Marys Place Penzance Cornwall TR18 4EE
25 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
06 Apr 2016 TM01 Termination of appointment of Mark Andrews as a director on 29 June 2015
31 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 103
22 Jul 2015 AA Total exemption full accounts made up to 31 October 2014
10 Jul 2014 AP01 Appointment of Mr Christopher John Hopton as a director
10 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 103
09 Jul 2014 TM01 Termination of appointment of Leonie Knapton as a director
07 Jul 2014 AA Total exemption full accounts made up to 31 October 2013
27 Jun 2013 AP01 Appointment of Mrs Clare Margaret Horn as a director
27 Jun 2013 TM01 Termination of appointment of James Sanger as a director