Advanced company searchLink opens in new window

NAVIGATION PARK MANAGEMENT COMPANY LIMITED

Company number 05996317

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)
09 Aug 2018 TM01 Termination of appointment of Michael Fronte as a director on 29 June 2018
17 Jul 2018 AD03 Register(s) moved to registered inspection location 35 Great St. Helen's London EC3A 6AP
16 Jul 2018 AD02 Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP
16 Jul 2018 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 5 March 2018
16 Jul 2018 AP01 Appointment of Ms Melissa Gabrielle Bourgeois as a director on 5 March 2018
16 Jul 2018 AP01 Appointment of Ms Amy Nicole Lejune as a director on 5 March 2018
26 Apr 2018 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 5 March 2018
26 Apr 2018 PSC07 Cessation of Iraf Street 1 Limited as a person with significant control on 5 March 2018
09 Mar 2018 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to 11 the Monument Building, Monument Street London EC3R 8AF on 9 March 2018
09 Mar 2018 AP01 Appointment of Michael Fronte as a director on 28 February 2018
08 Mar 2018 AP01 Appointment of Solveig Diana Hoffmann as a director on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Gareth James Purcell as a director on 28 February 2018
07 Mar 2018 TM02 Termination of appointment of Emily Mendes as a secretary on 28 February 2018
07 Mar 2018 TM01 Termination of appointment of Laurence Edwin Hayes as a director on 28 February 2018
12 Jan 2018 TM02 Termination of appointment of Alison Wyllie as a secretary on 12 January 2018
12 Jan 2018 AP03 Appointment of Mrs Emily Mendes as a secretary on 12 January 2018
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with updates
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
12 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2016 AA Total exemption small company accounts made up to 30 November 2015
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 88.72
09 Dec 2015 AP03 Appointment of Alison Wyllie as a secretary on 8 December 2015
09 Dec 2015 AD01 Registered office address changed from 12 Charles Ii Street London SW1Y 4QU United Kingdom to 12 Charles Ii Street London SW1Y 4QU on 9 December 2015