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) |
|---|---|---|---|
| 18 Feb 2014 | CC04 | Statement of company's objects | |
| 18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 18 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
| 17 Feb 2014 | CERTNM |
Company name changed trw uk holding LIMITED\certificate issued on 17/02/14
|
|
| 17 Feb 2014 | CONNOT | Change of name notice | |
| 16 Dec 2013 | AR01 | Annual return made up to 26 November 2013 with full list of shareholders | |
| 03 Oct 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
| 10 Jun 2013 | CH01 | Director's details changed for Mr Steven David Spiegel on 19 July 2012 | |
| 18 Feb 2013 | AP03 | Appointment of Mr Wolf Von Kumberg as a secretary | |
| 18 Feb 2013 | TM02 | Termination of appointment of Paul Woodman as a secretary | |
| 11 Dec 2012 | AR01 | Annual return made up to 26 November 2012 with full list of shareholders | |
| 06 Nov 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
| 26 Jun 2012 | AP01 | Appointment of Mr Michael Scott Dunn as a director | |
| 18 Jun 2012 | TM01 | Termination of appointment of Howard Reichman as a director | |
| 16 Dec 2011 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
| 14 Dec 2011 | AR01 | Annual return made up to 26 November 2011 with full list of shareholders | |
| 14 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
| 14 Dec 2011 | AD02 | Register inspection address has been changed | |
| 14 Sep 2011 | AP01 |
Appointment of Mr Steven David Spiegel as a director
|
|
| 14 Sep 2011 | AP01 | Appointment of Ms Tiffany Tennille Mcconnell as a director | |
| 14 Sep 2011 | AP03 | Appointment of Ms Jannette Estevez Hasan as a secretary | |
| 24 Aug 2011 | TM01 | Termination of appointment of Kathleen Salmas as a director | |
| 24 Aug 2011 | TM01 | Termination of appointment of Mark Rabinowitz as a director | |
| 24 Aug 2011 | TM02 | Termination of appointment of Kathleen Salmas as a secretary | |
| 12 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 |