NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED
Company number 07855182
- Company Overview for NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED (07855182)
- Filing history for NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED (07855182)
- People for NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED (07855182)
- Registers for NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED (07855182)
- More for NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED (07855182)
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) |
---|---|---|---|
27 Aug 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
17 Jun 2019 | CS01 |
17/06/19 Statement of Capital gbp 1
|
|
14 May 2019 | AP03 | Appointment of Julie Woollard as a secretary on 8 May 2019 | |
13 May 2019 | TM02 | Termination of appointment of Michael Arnaouti as a secretary on 30 April 2019 | |
19 Dec 2018 | SH20 | Statement by Directors | |
19 Dec 2018 | SH19 |
Statement of capital on 19 December 2018
|
|
19 Dec 2018 | CAP-SS | Solvency Statement dated 12/12/18 | |
19 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
03 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
03 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
03 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
14 Dec 2017 | AD03 | Register(s) moved to registered inspection location 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
13 Dec 2017 | AD02 | Register inspection address has been changed to 60 Charlotte Street (3rd Floor) London England W1T 2NU | |
10 Oct 2017 | AA | Audit exemption subsidiary accounts made up to 31 December 2016 | |
10 Oct 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
10 Oct 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
10 Oct 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
11 Jul 2017 | TM02 | Termination of appointment of Dianne Robinson as a secretary on 30 June 2017 | |
10 Jul 2017 | AP03 | Appointment of Michael Arnaouti as a secretary on 1 July 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
07 Jun 2017 | TM01 | Termination of appointment of Matthew Ashley as a director on 1 June 2017 | |
07 Jun 2017 | AP01 | Appointment of Mr Christopher Mark Davies as a director on 1 June 2017 | |
19 Sep 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 |