- Company Overview for NAVARTIS HOLDINGS LIMITED (08991594)
- Filing history for NAVARTIS HOLDINGS LIMITED (08991594)
- People for NAVARTIS HOLDINGS LIMITED (08991594)
- Charges for NAVARTIS HOLDINGS LIMITED (08991594)
- More for NAVARTIS HOLDINGS LIMITED (08991594)
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) |
---|---|---|---|
16 Mar 2018 | CH01 | Director's details changed for Mr James Jonathan Sloan on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr James Jonathan Sloan on 26 January 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr James Jonathan Sloan on 26 January 2018 | |
12 Oct 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
13 Jul 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
10 Jul 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2014 | AP03 | Appointment of Keith Heppenstall as a secretary on 10 October 2014 | |
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 October 2014
|
|
16 Oct 2014 | MR01 | Registration of charge 089915940001, created on 10 October 2014 | |
28 Aug 2014 | CERTNM |
Company name changed hlwkh 562 LIMITED\certificate issued on 28/08/14
|
|
28 Aug 2014 | CONNOT | Change of name notice | |
21 Aug 2014 | AP01 | Appointment of Mr James Jonathan Sloan as a director on 20 August 2014 | |
20 Aug 2014 | TM01 | Termination of appointment of Michael Neil Cantwell as a director on 20 August 2014 | |
20 Aug 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 March 2015 | |
20 Aug 2014 | AD01 | Registered office address changed from Protection House 16-17 East Parade Leeds West Yorkshire LS1 2BR to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 20 August 2014 | |
10 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-10
|