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) |
|---|---|---|---|
| 06 Aug 2015 | TM01 | Termination of appointment of Michael Scott Dunn as a director on 1 July 2015 | |
| 13 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
| 13 Apr 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
| 27 Feb 2015 | AP03 | Appointment of Mr Roger Campbell Wiltshire as a secretary on 20 February 2015 | |
| 27 Feb 2015 | TM01 | Termination of appointment of Tiffany Mcconnell King as a director on 20 February 2015 | |
| 27 Feb 2015 | AP01 | Appointment of Mr Roger Campbell Wiltshire as a director on 20 February 2015 | |
| 27 Feb 2015 | TM02 | Termination of appointment of Wolf Von Kumberg as a secretary on 20 February 2015 | |
| 21 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
| 21 Feb 2015 | CERTNM |
Company name changed northrop grumman europe holdings LIMITED\certificate issued on 21/02/15
|
|
| 21 Feb 2015 | CONNOT | Change of name notice | |
| 20 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 February 2015
|
|
| 20 Feb 2015 | AUD | Auditor's resignation | |
| 05 Feb 2015 | SH19 |
Statement of capital on 5 February 2015
|
|
| 05 Feb 2015 | OC138 | Reduction of iss capital and minute (oc) | |
| 05 Feb 2015 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium | |
| 04 Feb 2015 | MISC | Uk court order re cross border merger | |
| 20 Jan 2015 | MISC | Section 519 of the companies act 2006 | |
| 19 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 01 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
| 19 Nov 2014 | CH01 | Director's details changed for Ms Tiffany Tennille Mcconnell on 31 October 2014 | |
| 08 Oct 2014 | MISC | CB01 - draft terms of merger | |
| 30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
| 19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
| 18 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|