Advanced company searchLink opens in new window

NAVALMAR (UK) LIMITED

Company number 02537210

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2015 CH01 Director's details changed for Giorgio Ernesto Ejner Laurberg Jensen Trave Boesgaard on 14 April 2015
14 Apr 2015 CH03 Secretary's details changed for Mr Michael William Aubrey Lloyd on 14 April 2015
24 Feb 2015 MR04 Satisfaction of charge 85 in full
24 Feb 2015 MR04 Satisfaction of charge 84 in full
24 Feb 2015 MR01 Registration of charge 025372100094, created on 4 February 2015
24 Feb 2015 MR04 Satisfaction of charge 87 in full
13 Feb 2015 MR04 Satisfaction of charge 86 in full
09 Oct 2014 AA Full accounts made up to 31 December 2013
07 Oct 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
  • USD 7,000,000
07 Oct 2014 AD01 Registered office address changed from Beulah Hall 03 Beulah Road Wimbledon London SW19 3SB to Beulah Hall 2 Beulah Road Wimbledon London SW19 3SB on 7 October 2014
21 Aug 2014 MR05 All of the property or undertaking has been released from charge 84
21 Aug 2014 MR05 All of the property or undertaking has been released from charge 85
08 Aug 2014 MR01 Registration of charge 025372100093, created on 30 July 2014
08 Jan 2014 TM01 Termination of appointment of Jeffrey Box as a director
18 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
  • USD 7,000,000
04 Oct 2013 AA Full accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
24 Jul 2012 AA Full accounts made up to 31 December 2011
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 91
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 92
06 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 90
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 88
11 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 89
29 Nov 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
22 Aug 2011 AA Full accounts made up to 31 December 2010