Advanced company searchLink opens in new window

NAVIGATOR TERMINALS UK LIMITED

Company number 01340553

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)
20 Jun 2016 TM02 Termination of appointment of Robert Ross Goldsmid as a secretary on 15 June 2016
25 May 2016 MR01 Registration of charge 013405530002, created on 13 May 2016
20 May 2016 MR01 Registration of charge 013405530001, created on 13 May 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
15 Apr 2016 TM01 Termination of appointment of Jacob Pieter De Kreij as a director on 31 March 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
14 Apr 2016 CONNOT Change of name notice
12 Apr 2016 AP01 Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 31 March 2016
12 Apr 2016 AP01 Appointment of Mr Michael Arthur Walmsley as a director on 31 March 2016
12 Apr 2016 TM01 Termination of appointment of Dick Meurs as a director on 31 March 2016
06 Apr 2016 CONNOT Change of name notice
01 Mar 2016 ANNOTATION Rectified This document was removed from the public register on 14/04/2016 as it was invalid or ineffective
10 Nov 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2015
13 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 June 2015
08 Jul 2015 AP01 Appointment of Mr Dick Meurs as a director on 1 July 2015
08 Jul 2015 TM01 Termination of appointment of Frankwin Erik Erkelens as a director on 1 July 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2015 and again on 10/11/2015
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100,000
07 Oct 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
11 Apr 2012 TM01 Termination of appointment of Jan Schutrops as a director