- Company Overview for NOVO COMMUNITY LTD (09284582)
- Filing history for NOVO COMMUNITY LTD (09284582)
- People for NOVO COMMUNITY LTD (09284582)
- More for NOVO COMMUNITY LTD (09284582)
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) |
---|---|---|---|
16 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Sep 2017 | AP01 | Appointment of Mrs Amanda Lucia Fisher as a director on 12 September 2017 | |
04 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
14 Jun 2017 | SH08 | Change of share class name or designation | |
10 May 2017 | AP01 | Appointment of Ms Margaret Mary Seear as a director on 28 April 2017 | |
10 May 2017 | TM01 | Termination of appointment of Wayne Anthony Robertson as a director on 28 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from The Shepard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 11 November 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 May 2016 | TM01 | Termination of appointment of Gillian Duggan as a director on 30 April 2016 | |
17 May 2016 | AP01 | Appointment of Mr Asif Ghafoor as a director on 2 May 2016 | |
23 Dec 2015 | AP01 | Appointment of Mr Ian Harry Deninson as a director on 8 December 2015 | |
22 Dec 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr Andrew Lee Milner as a director on 16 December 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
25 Nov 2015 | AD02 | Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH | |
28 Nov 2014 | AP01 | Appointment of Gillian Duggan as a director on 19 November 2014 | |
27 Nov 2014 | AP01 | Appointment of Wayne Anthony Robertson as a director on 19 November 2014 | |
25 Nov 2014 | AP04 | Appointment of Sherard Secretariat Services Limited as a secretary on 19 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from Sharp Pritchard Elizabeth House 4-7 London WC1V 6HG England to The Shepard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ on 25 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Justin Gordon Mendelle as a director on 19 November 2014 | |
28 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-28
|