- Company Overview for LS NOVA GP INVESTMENTS LIMITED (07801923)
- Filing history for LS NOVA GP INVESTMENTS LIMITED (07801923)
- People for LS NOVA GP INVESTMENTS LIMITED (07801923)
- Charges for LS NOVA GP INVESTMENTS LIMITED (07801923)
- More for LS NOVA GP INVESTMENTS LIMITED (07801923)
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) |
---|---|---|---|
04 Apr 2017 | TM01 | Termination of appointment of Michael Arnaouti as a director on 31 March 2017 | |
10 Mar 2017 | AP01 | Appointment of Louise Miller as a director on 1 March 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Mr Michael Arnaouti on 16 January 2017 | |
12 Jan 2017 | CH01 | Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 | |
10 Jan 2017 | CH02 | Director's details changed for Land Securities Management Services Limited on 10 January 2017 | |
10 Jan 2017 | CH04 | Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Thomas William Johnstone Venner as a director on 1 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Marcus Campbell Geddes as a director on 1 January 2017 | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
14 Jul 2016 | TM01 | Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Michael Arnaouti as a director on 1 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
22 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
05 Aug 2015 | AP01 | Appointment of Thomas William Johnstone Venner as a director on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Colette O'shea as a director on 5 August 2015 | |
09 Jun 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Feb 2015 | CH01 | Director's details changed for Miss Colette O'shea on 26 November 2014 | |
30 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
03 Oct 2014 | MR01 | Registration of charge 078019230003, created on 30 September 2014 | |
09 Apr 2014 | AUD | Auditor's resignation | |
06 Feb 2014 | AUD | Auditor's resignation | |
11 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
|