- Company Overview for NAVALMAR (UK) LIMITED (02537210)
- Filing history for NAVALMAR (UK) LIMITED (02537210)
- People for NAVALMAR (UK) LIMITED (02537210)
- Charges for NAVALMAR (UK) LIMITED (02537210)
- More for NAVALMAR (UK) LIMITED (02537210)
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 Oct 2015 | CH01 | Director's details changed for Dottore Enrico Bogazzi on 31 December 2014 | |
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
14 Apr 2015 | CH01 | Director's details changed for Giorgio Ernesto Ejner Laurberg Jensen Trave Boesgaard on 14 April 2015 | |
14 Apr 2015 | CH03 | Secretary's details changed for Mr Michael William Aubrey Lloyd on 14 April 2015 | |
24 Feb 2015 | MR01 | Registration of charge 025372100094, created on 4 February 2015 | |
24 Feb 2015 | MR04 | Satisfaction of charge 84 in full | |
24 Feb 2015 | MR04 | Satisfaction of charge 85 in full | |
24 Feb 2015 | MR04 | Satisfaction of charge 87 in full | |
13 Feb 2015 | MR04 | Satisfaction of charge 86 in full | |
09 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Oct 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AD01 | Registered office address changed from Beulah Hall 03 Beulah Road Wimbledon London SW19 3SB to Beulah Hall 2 Beulah Road Wimbledon London SW19 3SB on 7 October 2014 | |
21 Aug 2014 | MR05 | All of the property or undertaking has been released from charge 84 | |
21 Aug 2014 | MR05 | All of the property or undertaking has been released from charge 85 | |
08 Aug 2014 | MR01 | Registration of charge 025372100093, created on 30 July 2014 | |
08 Jan 2014 | TM01 | Termination of appointment of Jeffrey Box as a director | |
18 Oct 2013 | AR01 |
Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
24 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 91 | |
08 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 92 | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 90 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 88 | |
11 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 89 |