- Company Overview for CORY NAVARM LOGISTICS LIMITED (05055105)
- Filing history for CORY NAVARM LOGISTICS LIMITED (05055105)
- People for CORY NAVARM LOGISTICS LIMITED (05055105)
- Charges for CORY NAVARM LOGISTICS LIMITED (05055105)
- More for CORY NAVARM LOGISTICS LIMITED (05055105)
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
|
|
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
|
|
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
|
|
09 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |