Advanced company searchLink opens in new window

NORTHROP GRUMMAN GLOBAL HOLDINGS LIMITED

Company number 03814152

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
05 Apr 2003 288a New director appointed
05 Apr 2003 288a New director appointed
05 Apr 2003 288a New director appointed
05 Apr 2003 288a New secretary appointed
24 Mar 2003 287 Registered office changed on 24/03/03 from: stratford road, solihull, west midlands, B90 4AX
10 Jan 2003 288a New director appointed
05 Dec 2002 287 Registered office changed on 05/12/02 from: stratford road, shirley, solihull, west midlands B90 4LA
02 Dec 2002 363s Return made up to 26/11/02; full list of members
08 Nov 2002 88(2)R Ad 30/10/02--------- £ si 1@1=1 £ ic 185090539/185090540
27 Oct 2002 288a New director appointed
13 Sep 2002 244 Delivery ext'd 3 mth 31/12/01
03 May 2002 AA Group of companies' accounts made up to 31 December 2000
15 Mar 2002 363s Return made up to 09/03/02; full list of members
11 Dec 2001 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 26(5)-aud nam chang 05/12/01
31 Aug 2001 244 Delivery ext'd 3 mth 31/12/00
18 Apr 2001 288b Director resigned
21 Mar 2001 363s Return made up to 19/03/01; full list of members
08 Feb 2001 288a New secretary appointed
06 Feb 2001 AA Full group accounts made up to 31 December 1999
11 Jan 2001 288b Secretary resigned
12 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
14 Aug 2000 363s Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary resigned
08 Jun 2000 287 Registered office changed on 08/06/00 from: 46 park street, london, W1Y 4DJ
08 Jun 2000 353 Location of register of members
15 May 2000 88(3) Particulars of contract relating to shares