- Company Overview for NOVUS PROPERTY SOLUTIONS LIMITED (02403551)
- Filing history for NOVUS PROPERTY SOLUTIONS LIMITED (02403551)
- People for NOVUS PROPERTY SOLUTIONS LIMITED (02403551)
- Charges for NOVUS PROPERTY SOLUTIONS LIMITED (02403551)
- More for NOVUS PROPERTY SOLUTIONS LIMITED (02403551)
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
|
|
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
|
|
24 Jun 2014 | TM01 | Termination of appointment of Paul Goodstadt as a director |