- Company Overview for NOVASITE PROPERTIES LIMITED (05275872)
- Filing history for NOVASITE PROPERTIES LIMITED (05275872)
- People for NOVASITE PROPERTIES LIMITED (05275872)
- Charges for NOVASITE PROPERTIES LIMITED (05275872)
- More for NOVASITE PROPERTIES LIMITED (05275872)
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) |
---|---|---|---|
19 Feb 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
19 Feb 2010 | CH03 | Secretary's details changed for Esther Roiter on 2 November 2009 | |
19 Feb 2010 | CH01 | Director's details changed for Alan Roiter on 2 November 2009 | |
07 Dec 2009 | AA | Total exemption small company accounts made up to 30 November 2007 | |
25 Nov 2009 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 | |
24 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
24 Nov 2008 | 363a | Return made up to 02/11/07; full list of members | |
24 Nov 2008 | 363a | Return made up to 02/11/06; full list of members | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
17 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2005 | |
17 Apr 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Aug 2006 | 363s | Return made up to 02/11/05; full list of members | |
27 Jun 2005 | 288c | Secretary's particulars changed | |
28 May 2005 | 395 | Particulars of mortgage/charge | |
02 Feb 2005 | 288b | Secretary resigned | |
02 Feb 2005 | 288b | Director resigned | |
01 Feb 2005 | 288a | New director appointed | |
01 Feb 2005 | 288a | New secretary appointed | |
05 Jan 2005 | 287 | Registered office changed on 05/01/05 from: 41 chalton street london NW1 1JD | |
02 Nov 2004 | NEWINC | Incorporation |