- 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) |
---|---|---|---|
06 Dec 2017 | PSC07 | Cessation of Jason Dean as a person with significant control on 13 January 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 December 2017 | |
04 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Shaun Kennedy as a director on 22 June 2017 | |
26 Jun 2017 | AP01 | Appointment of Mr Terence Dunne as a director on 22 June 2017 | |
19 Apr 2017 | AD01 | Registered office address changed from 296 Rundells Harlow CM18 7HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2017 | |
19 Apr 2017 | AP01 | Appointment of Shaun Kennedy as a director on 12 April 2017 | |
19 Apr 2017 | TM01 | Termination of appointment of Antony Garrett as a director on 5 April 2017 | |
22 Jan 2017 | AP01 | Appointment of Antony Garrett as a director on 13 January 2017 | |
20 Jan 2017 | TM01 | Termination of appointment of Jason Dean as a director on 13 January 2017 | |
20 Jan 2017 | AD01 | Registered office address changed from 56 Warmley Close Wolverhampton WV6 0XF United Kingdom to 296 Rundells Harlow CM18 7HL on 20 January 2017 | |
14 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
15 Sep 2016 | AD01 | Registered office address changed from 27 Brookfield Road Codsall Wolverhampton WV8 1HX United Kingdom to 56 Warmley Close Wolverhampton WV6 0XF on 15 September 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Jason Dean on 6 September 2016 | |
21 Jun 2016 | AD01 | Registered office address changed from 162 Broadmead Avenue Northampton NN3 2RF United Kingdom to 27 Brookfield Road Codsall Wolverhampton WV8 1HX on 21 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of George Lerca as a director on 13 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Jason Dean as a director on 13 June 2016 | |
08 Dec 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 24 November 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 162 Broadmead Avenue Northampton NN3 2RF on 7 December 2015 | |
07 Dec 2015 | AP01 | Appointment of George Lerca as a director on 24 November 2015 | |
04 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-04
|