Advanced company searchLink opens in new window

NAVARA OAT MILLING LIMITED

Company number 13254741

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)
16 Mar 2022 MR01 Registration of charge 132547410002, created on 11 March 2022
10 Mar 2022 MR01 Registration of charge 132547410001, created on 10 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
03 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 400
24 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 September 2021
  • GBP 200
12 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 7,193,800
  • ANNOTATION Clarification a second filed SH01 was registered on 24/11/21
12 Oct 2021 MA Memorandum and Articles of Association
12 Oct 2021 SH08 Change of share class name or designation
01 Oct 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
01 Oct 2021 AP01 Appointment of Mr Mark Anthony Hodson as a director on 17 September 2021
01 Oct 2021 AP01 Appointment of Mr George Alexander Thompson as a director on 17 September 2021
01 Oct 2021 AP01 Appointment of Mr Kenneth Mark Aitchison as a director on 17 September 2021
01 Oct 2021 AP01 Appointment of Mrs Diana Caroline Macduff as a director on 17 September 2021
01 Oct 2021 PSC07 Cessation of Camgrain Stores Limited as a person with significant control on 17 September 2021
01 Oct 2021 PSC02 Notification of Anglia Maltings (Holdings) Limited as a person with significant control on 17 September 2021
01 Oct 2021 PSC02 Notification of Frontier Agriculture Limited as a person with significant control on 17 September 2021
16 Sep 2021 AP01 Appointment of Mr Simon Richard Willis as a director on 14 September 2021
16 Sep 2021 TM01 Termination of appointment of David Cecil White as a director on 14 September 2021
16 Sep 2021 TM01 Termination of appointment of John Robert Latham as a director on 14 September 2021
24 Aug 2021 AD01 Registered office address changed from Camgrain London Road Balsham Cambridge Cambridgeshire CB21 4HH England to Northants Apc Rushton Road Kettering NN14 1FL on 24 August 2021
14 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-09
09 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted