- Company Overview for NOVAE HOLDINGS LIMITED (02862216)
- Filing history for NOVAE HOLDINGS LIMITED (02862216)
- People for NOVAE HOLDINGS LIMITED (02862216)
- Charges for NOVAE HOLDINGS LIMITED (02862216)
- Insolvency for NOVAE HOLDINGS LIMITED (02862216)
- More for NOVAE HOLDINGS LIMITED (02862216)
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) |
---|---|---|---|
26 Mar 2018 | AP01 | Appointment of Mr Fintan Mullarkey as a director on 22 March 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr James Anthony Mollett as a director on 11 December 2017 | |
13 Dec 2017 | AP01 | Appointment of Ms Sarah Jane Hills as a director on 11 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Jeremy Rupert James Watson as a director on 11 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Alexandra Jayne Moon as a director on 11 December 2017 | |
03 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 May 2017 | AP01 | Appointment of Mr Andrew John Witts as a director on 22 May 2017 | |
15 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 | |
09 Aug 2016 | MR04 | Satisfaction of charge 15 in full | |
09 Aug 2016 | MR04 | Satisfaction of charge 14 in full | |
01 Jul 2016 | AP01 | Appointment of Mr Jeremy Rupert James Watson as a director on 1 July 2016 | |
01 Jul 2016 | TM01 | Termination of appointment of Stephen John Heming as a director on 1 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
|
|
13 Feb 2016 | AP03 | Appointment of Julie Elizabeth Mcleod as a secretary on 14 May 2015 | |
13 Feb 2016 | TM02 | Termination of appointment of a secretary | |
13 Feb 2016 | TM02 | Termination of appointment of Julie Elizabeth Mcleod as a secretary on 1 May 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mrs Alexandra Jayne Moon on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Mark Andrew Hudson on 16 November 2015 | |
17 Nov 2015 | CH01 | Director's details changed for Stephen John Heming on 16 November 2015 | |
16 Nov 2015 | AD01 | Registered office address changed from 71 Fenchurch Street London EC3M 4HH to 21 Lombard Street London EC3V 9AH on 16 November 2015 | |
07 Jul 2015 | MISC | Section 519 | |
16 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|