- Company Overview for NOVAGROVE PROPERTIES LIMITED (08033456)
- Filing history for NOVAGROVE PROPERTIES LIMITED (08033456)
- People for NOVAGROVE PROPERTIES LIMITED (08033456)
- More for NOVAGROVE PROPERTIES LIMITED (08033456)
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) |
---|---|---|---|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
20 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Oct 2013 | TM01 | Termination of appointment of Christopher Lees as a director | |
29 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
07 Nov 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
31 Oct 2012 | AP01 | Appointment of Darren Graham Toudic as a director | |
31 Oct 2012 | AP01 | Appointment of John Le Masurier Germain as a director | |
31 Oct 2012 | AP01 | Appointment of Richard John Guillaume as a director | |
31 Oct 2012 | AP01 | Appointment of Christopher Robert Paul Lees as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
31 Oct 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 31 October 2012 | |
17 Apr 2012 | NEWINC |
Incorporation
|