Advanced company searchLink opens in new window

NOVAE HOLDINGS LIMITED

Company number 02862216

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)
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
  • GBP 10,000,000.1
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
  • GBP 10,000,000.1