LONDON ORBITAL VEHICLE ENGINEERING LIMITED
Company number 12933924
- Company Overview for LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924)
- Filing history for LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924)
- People for LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924)
- Charges for LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924)
- More for LONDON ORBITAL VEHICLE ENGINEERING LIMITED (12933924)
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 May 2022 | MR01 | Registration of charge 129339240001, created on 11 May 2022 | |
26 Apr 2022 | MA | Memorandum and Articles of Association | |
26 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2022 | PSC05 | Change of details for Bonitas Group Holdings Limited as a person with significant control on 19 April 2022 | |
21 Apr 2022 | CH02 | Director's details changed for Bonitas Group Holdings Limited on 19 April 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from The Old Pump House Russell Way Chelmsford Essex CM1 3AA England to 13 March Place Gatehouse Way Aylesbury Buckinghamshire HP19 8UG on 21 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Gavin Ruddick as a director on 19 April 2022 | |
21 Apr 2022 | AP01 | Appointment of Mr Paul Hawkes as a director on 19 April 2022 | |
01 Mar 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 October 2021 with updates | |
20 Apr 2021 | TM01 | Termination of appointment of Mark Anthony Mcderment as a director on 12 April 2021 | |
20 Apr 2021 | AP01 | Appointment of Mr Joseph Patrick Davey as a director on 1 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Daniel John Booth as a director on 1 April 2021 | |
31 Mar 2021 | AD01 | Registered office address changed from Unit 1 Gateway 25 Weston Avenue West Thurrock Essex RM20 3ZD United Kingdom to The Old Pump House Russell Way Chelmsford Essex CM1 3AA on 31 March 2021 | |
31 Mar 2021 | AP02 | Appointment of Bonitas Group Holdings Limited as a director on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Paul Anthony Pancham as a director on 31 March 2021 | |
31 Mar 2021 | TM01 | Termination of appointment of Jamie David Smithyes as a director on 31 March 2021 | |
22 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
10 Dec 2020 | AP01 | Appointment of Mr Mark Anthony Mcderment as a director on 17 November 2020 | |
07 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-07
|