Advanced company searchLink opens in new window

NAPIER PROPERTY LIMITED

Company number 05238369

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)
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 25 June 2023
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 25 June 2022
28 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 25 June 2021
11 Jan 2021 AD01 Registered office address changed from Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 11 January 2021
13 Jul 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-26
10 Jul 2020 600 Appointment of a voluntary liquidator
10 Jul 2020 LIQ01 Declaration of solvency
23 Apr 2020 MR04 Satisfaction of charge 052383690003 in full
23 Apr 2020 MR04 Satisfaction of charge 2 in full
20 Apr 2020 AA Micro company accounts made up to 31 December 2019
30 Dec 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
25 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
04 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
30 Nov 2017 MR01 Registration of charge 052383690003, created on 15 November 2017
04 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
16 Jan 2017 AD01 Registered office address changed from Keble House, Church End South Leigh Witney Oxon OX29 6UR to Suite a Unit 16 Cirencester Office Park Tetbury Road Cirencester Glos GL7 6JJ on 16 January 2017
06 Jan 2017 MR04 Satisfaction of charge 1 in full
09 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 May 2016 SH02 Statement of capital on 31 March 2016
  • GBP 1,000
12 Jan 2016 CH01 Director's details changed for Mr Dudley Joseph Russell on 30 December 2015
12 Jan 2016 CH01 Director's details changed for Pamela Russell on 30 December 2015