NAVIGATION PARK MANAGEMENT COMPANY LIMITED
Company number 05996317
- Company Overview for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- Filing history for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- People for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- Registers for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- More for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
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) |
---|---|---|---|
09 Nov 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
09 Dec 2015 | AP03 | Appointment of Alison Wyllie as a secretary on 8 December 2015 | |
09 Dec 2015 | AD01 | Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to 12 Charles Ii Street London SW1Y 4QU on 9 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Neil John Duncan Lamont as a director on 8 December 2015 | |
09 Dec 2015 | TM01 | Termination of appointment of Simon Chantler as a director on 8 December 2015 | |
09 Dec 2015 | TM02 | Termination of appointment of Simon Chantler as a secretary on 8 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Laurence Hayes as a director on 8 December 2015 | |
09 Dec 2015 | AP01 | Appointment of Mr Gareth James Purcell as a director on 8 December 2015 | |
08 Dec 2015 | AD01 | Registered office address changed from Stretton Hall Farm Tilston Malpas Cheshire SY14 7JA to 12 Charles Ii Street London SW1Y 4QU on 8 December 2015 | |
20 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
15 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 15 April 2013
|
|
30 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 13 November 2012 with full list of shareholders | |
30 Jul 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 13 November 2011 with full list of shareholders | |
06 Feb 2012 | SH02 |
Statement of capital on 1 November 2011
|
|
05 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 1 November 2011
|
|
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
12 Jan 2011 | CH01 | Director's details changed for Mr Neil John Duncan Lamont on 13 November 2010 |