Advanced company searchLink opens in new window

NOVO COMMUNITY LTD

Company number 09284582

Filter by category

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 95.00
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
  • GBP 1
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
  • GBP 1