- Company Overview for NORTHROP GRUMMAN UK LIMITED (05989428)
- Filing history for NORTHROP GRUMMAN UK LIMITED (05989428)
- People for NORTHROP GRUMMAN UK LIMITED (05989428)
- More for NORTHROP GRUMMAN UK LIMITED (05989428)
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) |
---|---|---|---|
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
25 Jul 2016 | AD02 | Register inspection address has been changed to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
19 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2015 | |
16 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
Statement of capital on 2016-01-19
|
|
21 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jan 2015 | CH01 | Director's details changed for Mr Roger Campbell Wiltshire on 16 November 2014 | |
22 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 2 December 2014
|
|
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
12 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
15 Sep 2014 | AP01 | Appointment of Mr Roger Campbell Wiltshire as a director on 12 September 2014 | |
15 Sep 2014 | AP03 | Appointment of Mr Roger Campbell Wiltshire as a secretary on 12 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Wolf Von Kumberg as a director on 12 September 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Wolf Von Kumberg as a secretary on 12 September 2014 | |
06 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
06 Nov 2013 | AD02 | Register inspection address has been changed from C/O Paul Woodman, Northrop Grumman Law Department Unit 5 Quinn Close Manor Park Coventry CV3 4LH United Kingdom | |
06 Nov 2013 | AD04 | Register(s) moved to registered office address | |
06 Nov 2013 | CH01 | Director's details changed for Mr Steven David Spiegel on 6 November 2013 | |
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Jul 2013 | AP01 | Appointment of Dr Andrew Oliver Tyler as a director | |
10 Jun 2013 | CH01 | Director's details changed for Mr Steven David Spiegel on 19 July 2012 | |
18 Feb 2013 | AP03 | Appointment of Mr Wolf Von Kumberg as a secretary | |
18 Feb 2013 | TM02 | Termination of appointment of Paul Woodman as a secretary |