Advanced company searchLink opens in new window

NATIONAL EXPRESS NORTH AMERICA HOLDINGS LIMITED

Company number 07855182

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)
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 30/11/21
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
  • GBP 1
19 Dec 2018 CAP-SS Solvency Statement dated 12/12/18
19 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 12/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
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