NAVIGATION POINT NOMINEE LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Appointment of Mr Austin Woods as a director on 2025-02-18

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-06-30

View Document

31/07/2431 July 2024 Appointment of Mr Austin Woods as a secretary on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Charlotte Ann Burnham as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Charlotte Ann Burnham as a secretary on 2024-07-31

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

06/02/236 February 2023 Registered office address changed from 2 Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET to One Strawberry Lane One Strawberry Lane Newcastle upon Tyne Tyne and Wear NE1 4BX on 2023-02-06

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/12/201 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

07/11/197 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR AUSTIN WOODS

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY AUSTIN WOODS

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR RUSSELL JOHN HALL

View Document

10/12/1810 December 2018 SECRETARY APPOINTED MR RUSSELL JOHN HALL

View Document

08/11/188 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

01/08/161 August 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/11/159 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

02/07/142 July 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/11/1321 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MR AUSTIN JONATHAN WOODS

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR AUSTIN JONATHAN WOODS

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN THOMPSON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN THOMPSON

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/11/1216 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN PARK

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 14/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN THOMPSON / 14/06/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PARK / 14/06/2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR AND SECRETARY APPOINTED STEVEN THOMPSON

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN MOORHOUSE

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MOORHOUSE

View Document

07/04/097 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/06/0823 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: RIDLEY HOUSE REGENT CENTRE NEWCASTLE UPON TYNE NE3 3JE

View Document

16/06/0616 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/12/0324 December 2003 S386 DISP APP AUDS 08/12/03

View Document

24/12/0324 December 2003 S366A DISP HOLDING AGM 08/12/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 DIRECTOR RESIGNED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: WHITTINGTON HALL WHITTINGTON ROAD WORCESTER WORCESTERSHIRE WR5 2ZX

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0213 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

27/12/0127 December 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED TRADING SUB 22 LIMITED CERTIFICATE ISSUED ON 19/10/01

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company