Advanced company searchLink opens in new window

NOVUS PROPERTY SOLUTIONS LIMITED

Company number 02403551

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)
28 Jun 2021 AP01 Appointment of Mr Stephen Paul Oldroyd as a director on 20 May 2021
18 Sep 2020 AP01 Appointment of Miss Michelle Louise Owen as a director on 1 July 2020
21 Aug 2020 AA Full accounts made up to 31 December 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
01 Oct 2019 TM01 Termination of appointment of Neil David Washington as a director on 30 September 2019
01 Oct 2019 TM02 Termination of appointment of Neil David Washington as a secretary on 30 September 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
24 May 2019 AA Full accounts made up to 31 December 2018
20 Dec 2018 TM01 Termination of appointment of Neil Hand as a director on 14 December 2018
20 Dec 2018 TM01 Termination of appointment of Christopher Walford as a director on 11 December 2018
17 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
05 Jun 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 AP01 Appointment of Mr John Harold Palfreyman as a director on 1 January 2018
26 Oct 2017 TM01 Termination of appointment of Mark Brindley as a director on 28 September 2017
17 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
15 Jun 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 MR01 Registration of charge 024035510001, created on 4 April 2017
20 Sep 2016 AD01 Registered office address changed from PO Box 13, 55 Duke Street Fenton Stoke-on-Trent Staffordshire ST4 3NN to PO Box PO Box 13 Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH on 20 September 2016
19 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
15 Jun 2016 AA Full accounts made up to 31 December 2015
04 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,400
04 Jun 2015 AA Full accounts made up to 31 December 2014
11 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,400
24 Jun 2014 TM01 Termination of appointment of Paul Goodstadt as a director