- Company Overview for NOVAE SYNDICATES LIMITED (02082070)
- Filing history for NOVAE SYNDICATES LIMITED (02082070)
- People for NOVAE SYNDICATES LIMITED (02082070)
- Charges for NOVAE SYNDICATES LIMITED (02082070)
- Insolvency for NOVAE SYNDICATES LIMITED (02082070)
- More for NOVAE SYNDICATES LIMITED (02082070)
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) |
---|---|---|---|
21 Mar 2018 | AP01 | Appointment of Mr Fintan Mullarkey as a director on 21 March 2018 | |
08 Jan 2018 | TM01 | Termination of appointment of Jonathan Louis James Butcher as a director on 31 December 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Robert Dennis Forster as a director on 14 December 2017 | |
15 Dec 2017 | AP03 | Appointment of Mr Mark Keith Rowe as a secretary on 14 December 2017 | |
15 Dec 2017 | TM02 | Termination of appointment of Alexandra Jayne Moon as a secretary on 14 December 2017 | |
10 Nov 2017 | CH01 | Director's details changed for Mr Steven Paul Burns on 10 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Reeken Patel as a director on 1 November 2017 | |
30 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
31 Mar 2017 | AP01 | Appointment of Mr Steven Paul Burns as a director on 31 March 2017 | |
01 Mar 2017 | TM01 | Termination of appointment of Ian Burford as a director on 1 March 2017 | |
30 Nov 2016 | AP01 | Appointment of Mr Nicholas James Moss as a director on 14 November 2016 | |
09 Sep 2016 | TM01 | Termination of appointment of Mark Andrew Hudson as a director on 9 September 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Robert Dennis Forster on 3 August 2016 | |
05 Aug 2016 | CH01 | Director's details changed for Robert Dennis Forster on 3 August 2016 | |
04 Jul 2016 | AP03 | Appointment of Mrs Alexandra Jayne Moon as a secretary on 4 July 2016 | |
04 Jul 2016 | TM02 | Termination of appointment of Stephen John Heming as a secretary on 4 July 2016 | |
22 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
31 Dec 2015 | TM01 | Termination of appointment of Laurence Philip Adams as a director on 31 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Bryan Victor Carsberg as a director on 31 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Mary Catherine Phibbs as a director on 31 December 2015 | |
31 Dec 2015 | TM01 | Termination of appointment of Robert David Charles Henderson as a director on 31 December 2015 | |
17 Nov 2015 | CH03 | Secretary's details changed for Stephen John Heming on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mark Andrew Hudson on 16 November 2015 |