Advanced company searchLink opens in new window

NORWEGIAN LOG HOLDCO LIMITED

Company number 14231543

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)
25 Mar 2024 AA01 Previous accounting period extended from 31 July 2023 to 30 November 2023
18 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
22 May 2023 AP01 Appointment of Mr Jonathan Cockburn as a director on 20 March 2023
18 May 2023 TM01 Termination of appointment of Scott Alexander James Bannerman as a director on 20 March 2023
18 May 2023 AP01 Appointment of Mr David Roberts as a director on 20 March 2023
18 May 2023 AP01 Appointment of Mr Ian Jeacock as a director on 20 March 2023
18 May 2023 SH01 Statement of capital following an allotment of shares on 20 March 2023
  • GBP 97,358
03 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Disapplied and that th director of the company authorised 23/08/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2022 PSC02 Notification of Mnl Nominees Limited as a person with significant control on 23 August 2022
22 Sep 2022 PSC07 Cessation of Harrison Clark (Shareholding) Limited as a person with significant control on 23 August 2022
22 Sep 2022 CERTNM Company name changed project neptune holdco LIMITED\certificate issued on 22/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-23
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 August 2022
  • GBP 93,358
20 Sep 2022 SH02 Consolidation of shares on 23 August 2022
20 Sep 2022 SH08 Change of share class name or designation
20 Sep 2022 MA Memorandum and Articles of Association
02 Sep 2022 AD01 Registered office address changed from Ellenborough House Wellington Street Cheltenham GL50 1YD United Kingdom to 230 London Road Earley Reading RG6 1AH on 2 September 2022
01 Sep 2022 MR01 Registration of charge 142315430001, created on 23 August 2022
19 Aug 2022 AP01 Appointment of Mr Scott Alexander James Bannerman as a director on 17 August 2022
19 Aug 2022 TM01 Termination of appointment of Jo Cockburn as a director on 17 August 2022
13 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-07-13
  • GBP 1