- Company Overview for NOVAR ARMS ACCOMMODATION LIMITED (SC433963)
- Filing history for NOVAR ARMS ACCOMMODATION LIMITED (SC433963)
- People for NOVAR ARMS ACCOMMODATION LIMITED (SC433963)
- More for NOVAR ARMS ACCOMMODATION LIMITED (SC433963)
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) |
---|---|---|---|
03 Oct 2024 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
19 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 October 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 3 October 2022 with updates | |
04 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
20 May 2022 | AD01 | Registered office address changed from Ardachaidh Ardross Alness Ross-Shire IV17 0YD United Kingdom to Taigh Ruadh Mossfield Invergordon Ross-Shire IV18 0LG on 20 May 2022 | |
02 Mar 2022 | AP03 | Appointment of Mr Malcolm John Robertson as a secretary on 2 March 2022 | |
05 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with updates | |
18 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
04 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
08 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Apr 2019 | AD01 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to Ardachaidh Ardross Alness Ross-Shire IV17 0YD on 18 April 2019 | |
08 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
30 Apr 2018 | AA | Micro company accounts made up to 31 October 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
20 Nov 2017 | PSC01 | Notification of David George Jamieson as a person with significant control on 6 April 2016 | |
20 Nov 2017 | PSC01 | Notification of Callum Uisdean Donald Robertson as a person with significant control on 6 April 2016 | |
20 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |