NAVIGATION PARK MANAGEMENT COMPANY LIMITED
Company number 05996317
- Company Overview for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- Filing history for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- People for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- Registers for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
- More for NAVIGATION PARK MANAGEMENT COMPANY LIMITED (05996317)
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
|
|
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 |