NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED
Company number 03814152
- Company Overview for NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED (03814152)
- Filing history for NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED (03814152)
- People for NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED (03814152)
- More for NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED (03814152)
| 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) |
|---|---|---|---|
| 05 Aug 2020 | CS01 | Confirmation statement made on 22 July 2020 with no updates | |
| 09 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
| 26 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
| 04 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
| 24 Jul 2018 | CS01 | Confirmation statement made on 22 July 2018 with no updates | |
| 06 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
| 02 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
| 11 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
| 06 Feb 2017 | AP01 | Appointment of Robert Brian Gray as a director on 12 January 2017 | |
| 03 Feb 2017 | TM01 | Termination of appointment of Gillian Catherine Westbrook as a director on 12 January 2017 | |
| 12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
| 25 Jul 2016 | AD02 | Register inspection address has been changed to Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL | |
| 22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
| 11 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 22 December 2015
|
|
| 11 Jan 2016 | SH02 | Sub-division of shares on 21 December 2015 | |
| 05 Jan 2016 | SH20 | Statement by Directors | |
| 05 Jan 2016 | SH19 |
Statement of capital on 5 January 2016
|
|
| 05 Jan 2016 | CAP-SS | Solvency Statement dated 23/12/15 | |
| 05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
| 26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
| 26 Nov 2015 | AD04 | Register(s) moved to registered office address C/O Northrop Grumman Law Department 2nd Floor Clareville House 26-27 Oxendon Street London SW1Y 4EL | |
| 12 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
| 22 Oct 2015 | AP03 | Appointment of Ms Susie Lee Choung as a secretary on 15 October 2015 | |
| 22 Oct 2015 | TM02 | Termination of appointment of Jannette Estevez Hasan as a secretary on 15 October 2015 | |
| 06 Aug 2015 | AP01 | Appointment of Ms Gillian Catherine Westbrook as a director on 1 July 2015 |