- 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) |
---|---|---|---|
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
09 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 28 August 2013
|
|
19 Jul 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
04 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
19 Apr 2013 | CERTNM |
Company name changed seddon property services LIMITED\certificate issued on 19/04/13
|
|
19 Apr 2013 | CONNOT | Change of name notice | |
15 Mar 2013 | AP01 | Appointment of Mr Lee Graham Hartley as a director | |
15 Mar 2013 | AP01 | Appointment of Mr Neil David Washington as a director | |
31 Jul 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
20 Jun 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
28 Jul 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
21 Apr 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
18 Apr 2011 | AP01 | Appointment of Mr Christopher Walford as a director | |
18 Apr 2011 | AP01 | Appointment of Mr Alan Nixon as a director | |
09 Aug 2010 | AR01 | Annual return made up to 16 July 2010 with full list of shareholders | |
14 May 2010 | AA | Group of companies' accounts made up to 31 December 2009 | |
04 May 2010 | AP01 | Appointment of Mr Paul Goodstadt as a director | |
29 Oct 2009 | CH01 | Director's details changed for Mr John Stuart Seddon on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Neil Hand on 26 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Mark Brindley on 26 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Neil David Washington on 26 October 2009 | |
04 Sep 2009 | CERTNM | Company name changed j & s seddon (painting) LIMITED\certificate issued on 07/09/09 | |
26 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
20 Aug 2009 | 88(3) | Particulars of contract relating to shares | |
20 Aug 2009 | 88(2) | Ad 30/07/09\gbp si 100@1=100\gbp ic 1000/1100\ |