- Company Overview for NAVY HOLDCO LIMITED (12489215)
- Filing history for NAVY HOLDCO LIMITED (12489215)
- People for NAVY HOLDCO LIMITED (12489215)
- Charges for NAVY HOLDCO LIMITED (12489215)
- Registers for NAVY HOLDCO LIMITED (12489215)
- More for NAVY HOLDCO LIMITED (12489215)
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) |
---|---|---|---|
22 Aug 2022 | MR04 | Satisfaction of charge 124892150005 in full | |
22 Aug 2022 | MR04 | Satisfaction of charge 124892150004 in full | |
22 Aug 2022 | MR04 | Satisfaction of charge 124892150003 in full | |
22 Aug 2022 | MR04 | Satisfaction of charge 124892150002 in full | |
25 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 16 December 2021
|
|
22 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
22 Dec 2021 | MR01 | Registration of charge 124892150006, created on 15 December 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr David John King as a director on 10 November 2021 | |
10 Nov 2021 | AP01 | Appointment of Mr David John Osborne as a director on 10 November 2021 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 26 May 2021
|
|
03 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
02 Aug 2021 | AD01 | Registered office address changed from 85 Great Portland Street 85 Great Portland Streeto First Floor London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2 August 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from Flat 3 Ensign House Rope Street London SE16 7EX United Kingdom to 85 Great Portland Street 85 Great Portland Streeto First Floor London W1W 7LT on 2 August 2021 | |
04 Jun 2021 | MR01 | Registration of charge 124892150005, created on 28 May 2021 | |
01 Jun 2021 | MR04 | Satisfaction of charge 124892150001 in full | |
11 Apr 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
09 Apr 2021 | MR01 | Registration of charge 124892150004, created on 26 March 2021 | |
12 Mar 2021 | TM01 | Termination of appointment of Louis David Fletcher Hunter as a director on 25 February 2021 | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2021 | MR01 | Registration of charge 124892150003, created on 23 December 2020 | |
14 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
22 Oct 2020 | AP01 | Appointment of Mr Mark Stephen Humphries as a director on 21 October 2020 | |
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2020 | RESOLUTIONS |
Resolutions
|