NEPTUNE OUTDOOR FURNITURE LIMITED

Time House Hillsons Road Time House Hillsons Road, Southampton, SO30 2DY, Hampshire, United Kingdom
StatusACTIVE
Company No.08613682
CategoryPrivate Limited Company
Incorporated17 Jul 2013
Age11 years, 16 days
JurisdictionEngland Wales

SUMMARY

NEPTUNE OUTDOOR FURNITURE LIMITED is an active private limited company with number 08613682. It was incorporated 11 years, 16 days ago, on 17 July 2013. The company address is Time House Hillsons Road Time House Hillsons Road, Southampton, SO30 2DY, Hampshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 01 Aug 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2024

Action Date: 17 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-01

Officer name: Mr Alan Ernest Gingell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2021

Action Date: 28 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-28

Old address: Time House Hillsons Road Botley Southampton SO30 2DY England

New address: Time House Hillsons Road Botley Southampton Hampshire SO30 2DY

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Ernest Gingell

Notification date: 2021-07-28

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robin Peter Davies

Cessation date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mr Alan Ernest Gingell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: 9 West End Kemsing Sevenoaks Kent TN15 6PX

New address: Time House Hillsons Road Botley Southampton SO30 2DY

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Mr Alan Ernest Gingell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Peter Davies

Termination date: 2021-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Ernest Gingell

Appointment date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-12

Officer name: Mr Robin Peter Davies

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-12-12

Psc name: Mr Robin Peter Davies

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Peter Davies

Appointment date: 2013-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2014

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan John Copleston

Termination date: 2013-07-22

Documents

View document PDF

Certificate change of name company

Date: 22 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed g directions LIMITED\certificate issued on 22/07/13

Documents

View document PDF

Change of name notice

Date: 22 Jul 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 17 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRADBURY ENTERPRISES LIMITED

4 HAWKSLADE FURLONG,AYLESBURY,HP21 9JA

Number:09375493
Status:ACTIVE
Category:Private Limited Company

EVOLVE PRINT MANAGEMENT LIMITED

REGUS HOUSE MALTHOUSE AVENUE,CARDIFF,CF23 8RU

Number:03951323
Status:LIQUIDATION
Category:Private Limited Company

JEMINIE PHYSIO LTD

13 SWALLOWDALE DRIVE,LEICESTER,LE4 1EA

Number:09261368
Status:ACTIVE
Category:Private Limited Company

LG LOGISTICS LTD

27 MOSSDALE ROAD,LEICESTER,LE3 2UT

Number:11405563
Status:ACTIVE
Category:Private Limited Company

MOO 2 YOO LTD

MANOR LODGE THE STREET,DEVIZES,SN10 3PF

Number:11862761
Status:ACTIVE
Category:Private Limited Company
Number:RC000616
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source