- Company Overview for NAVESTOCK PROJECTS LTD (09856851)
- Filing history for NAVESTOCK PROJECTS LTD (09856851)
- People for NAVESTOCK PROJECTS LTD (09856851)
- More for NAVESTOCK PROJECTS LTD (09856851)
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 Aug 2020 | TM01 | Termination of appointment of Mohamed Amir as a director on 28 July 2020 | |
24 Jun 2020 | AA | Micro company accounts made up to 30 November 2019 | |
07 Feb 2020 | AD01 | Registered office address changed from 216 Grangemouth Road Coventry CV6 3FG United Kingdom to 31 Barley Close Wembley HA0 2LN on 7 February 2020 | |
07 Feb 2020 | PSC01 | Notification of Mohamed Amir as a person with significant control on 29 January 2020 | |
07 Feb 2020 | PSC07 | Cessation of Grant Wilkinson as a person with significant control on 29 January 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Grant Wilkinson as a director on 29 January 2020 | |
07 Feb 2020 | AP01 | Appointment of Mr Mohamed Amir as a director on 29 January 2020 | |
30 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Jul 2019 | AD01 | Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 216 Grangemouth Road Coventry CV6 3FG on 4 July 2019 | |
04 Jul 2019 | AP01 | Appointment of Mr Grant Wilkinson as a director on 5 June 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Terence Dunne as a director on 5 June 2019 | |
04 Jul 2019 | PSC07 | Cessation of Terence Dunne as a person with significant control on 5 June 2019 | |
04 Jul 2019 | PSC01 | Notification of Grant Wilkinson as a person with significant control on 5 June 2019 | |
25 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
19 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Christopher Jaundrill as a director on 5 April 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Christopher Jaundrill as a person with significant control on 5 April 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 14 July 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Christopher Jaundrill as a director on 14 July 2017 | |
06 Dec 2017 | PSC01 | Notification of Christopher Jaundrill as a person with significant control on 14 July 2017 |