NOVUS PROPERTY DEVELOPMENT LIMITED
Company number 06441633
- Company Overview for NOVUS PROPERTY DEVELOPMENT LIMITED (06441633)
- Filing history for NOVUS PROPERTY DEVELOPMENT LIMITED (06441633)
- People for NOVUS PROPERTY DEVELOPMENT LIMITED (06441633)
- Charges for NOVUS PROPERTY DEVELOPMENT LIMITED (06441633)
- More for NOVUS PROPERTY DEVELOPMENT LIMITED (06441633)
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) |
---|---|---|---|
29 Jan 2018 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
15 Sep 2017 | MR04 | Satisfaction of charge 064416330011 in full | |
15 Sep 2017 | MR04 | Satisfaction of charge 064416330013 in full | |
15 Sep 2017 | MR04 | Satisfaction of charge 064416330012 in full | |
31 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
31 Aug 2017 | MR01 | Registration of charge 064416330014, created on 30 August 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-02-08
|
|
12 Dec 2015 | MR04 | Satisfaction of charge 7 in full | |
31 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
14 Jul 2015 | MR01 | Registration of charge 064416330013, created on 14 July 2015 | |
24 Jun 2015 | AP03 | Appointment of Mrs Helen Smith as a secretary on 4 June 2015 | |
24 Jun 2015 | TM01 | Termination of appointment of Mark Andrew Childs as a director on 4 June 2015 | |
24 Jun 2015 | TM02 | Termination of appointment of Mark Andrew Childs as a secretary on 4 June 2015 | |
25 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
Statement of capital on 2015-04-25
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Mar 2014 | MR04 | Satisfaction of charge 9 in full | |
26 Feb 2014 | MR01 | Registration of charge 064416330012 | |
26 Feb 2014 | MR01 | Registration of charge 064416330011 | |
26 Feb 2014 | MR04 | Satisfaction of charge 10 in full | |
11 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
29 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders |