- Company Overview for NOVO COMMUNITY LTD (09284582)
- Filing history for NOVO COMMUNITY LTD (09284582)
- People for NOVO COMMUNITY LTD (09284582)
- More for NOVO COMMUNITY LTD (09284582)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Jul 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
03 Jan 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
03 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
13 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
12 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
08 Apr 2020 | AP01 | Appointment of Mr Paul Birch as a director on 7 April 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Ian Harry Deninson as a director on 18 February 2020 | |
23 Mar 2020 | TM01 | Termination of appointment of Asif Ghafoor as a director on 13 March 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Asif Ghafoor on 16 January 2020 | |
16 Jan 2020 | CH01 | Director's details changed for Mr Ian Harry Deninson on 16 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Mr Craig Matthew Mcgilvray as a director on 15 January 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Amanda Lucia Fisher as a director on 15 January 2020 | |
18 Dec 2019 | TM01 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Sep 2019 | CH04 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 | |
02 Sep 2019 | PSC05 | Change of details for Amey Community Limited as a person with significant control on 2 September 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
21 May 2018 | TM01 | Termination of appointment of Margaret Mary Seear as a director on 18 May 2018 |