Advanced company searchLink opens in new window

CORY NAVARM LOGISTICS LIMITED

Company number 05055105

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 May 2017 TM01 Termination of appointment of Tracy Ann Harman as a director on 9 May 2017
12 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Jan 2017 AP03 Appointment of Mr Alexander Chandos Tempest Vane as a secretary on 27 January 2017
30 Jan 2017 TM02 Termination of appointment of Christopher Raine as a secretary on 27 January 2017
23 Nov 2016 AA Full accounts made up to 29 February 2016
16 May 2016 MR04 Satisfaction of charge 1 in full
21 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
07 Dec 2015 AA Full accounts made up to 28 February 2015
18 May 2015 AP01 Appointment of Mr Kevin Barrie Gorman as a director on 1 March 2015
05 May 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
28 Feb 2015 TM01 Termination of appointment of Neil Sidney Darby as a director on 31 August 2014
28 Feb 2015 AP01 Appointment of Mrs Tracy Ann Harman as a director on 31 August 2014
19 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
02 Jun 2014 TM01 Termination of appointment of John Van Bergen as a director
22 Apr 2014 SH01 Statement of capital following an allotment of shares on 27 March 2014
  • GBP 1,000.00
09 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Apr 2014 AP01 Appointment of Ms Lyndia Barnes as a director
01 Apr 2014 AP01 Appointment of Mr Keith Thomas Lunn as a director
01 Apr 2014 AP01 Appointment of Mr Mark Robert Cooke as a director
01 Apr 2014 CERTNM Company name changed cory vogt agency LIMITED\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-27
  • NM01 ‐ Change of name by resolution
01 Apr 2014 AD01 Registered office address changed from Cory House, 21 Berth Tilbury Docks Essex RM18 7JT on 1 April 2014
25 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
10 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
17 Apr 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012