NOVUS PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

30/05/2530 May 2025 Full accounts made up to 2024-12-31

View Document

07/11/247 November 2024 Appointment of Mr Stephen Gayter as a director on 2024-11-05

View Document

07/11/247 November 2024 Appointment of Mr Andrew Mark Finn as a director on 2024-11-05

View Document

20/09/2420 September 2024 Full accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

12/03/2412 March 2024 Director's details changed for Mr Lee Graham Hartley on 2024-02-26

View Document

12/03/2412 March 2024 Director's details changed for Mr Matthew Hiley on 2024-02-26

View Document

26/02/2426 February 2024 Registered office address changed from PO Box PO Box 13 Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH United Kingdom to Five Towns House Hillside Festival Way Stoke-on-Trent Staffordshire ST1 5SH on 2024-02-26

View Document

04/01/244 January 2024 Termination of appointment of Stephen John Davies as a director on 2024-01-01

View Document

04/01/244 January 2024 Appointment of Mr Matt Cornish as a secretary on 2024-01-01

View Document

04/01/244 January 2024 Director's details changed for Mrs Sophie Seddon-Hall on 2024-01-01

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

07/07/237 July 2023 Termination of appointment of John Stuart Seddon as a director on 2023-06-29

View Document

06/06/236 June 2023 Termination of appointment of Stephen Paul Oldroyd as a secretary on 2023-04-30

View Document

06/06/236 June 2023 Termination of appointment of Stephen Paul Oldroyd as a director on 2023-04-30

View Document

20/09/2220 September 2022 Full accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Appointment of Mr David Leach as a director on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Mr Lee Graham Hartley on 2022-01-01

View Document

10/01/2210 January 2022 Director's details changed for Mr Matthew Hiley on 2022-01-01

View Document

10/01/2210 January 2022 Appointment of Mr Stephen John Davies as a director on 2022-01-01

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

06/07/216 July 2021 Director's details changed for Mr Lee Graham Hartley on 2021-05-20

View Document

01/07/211 July 2021 Termination of appointment of Alan John Nixon as a director on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of John Harold Palfreyman as a director on 2021-06-30

View Document

28/06/2128 June 2021 Appointment of Mr Stephen Paul Oldroyd as a director on 2021-05-20

View Document

28/06/2128 June 2021 Appointment of Mr Matthew Hiley as a director on 2021-05-20

View Document

28/06/2128 June 2021 Appointment of Mrs Sophie Seddon-Hall as a director on 2021-05-20

View Document

28/06/2128 June 2021 Appointment of Mr Stephen Paul Oldroyd as a secretary on 2021-05-20

View Document

21/08/2021 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WASHINGTON

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY NEIL WASHINGTON

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

24/05/1924 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALFORD

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL HAND

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

05/06/185 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR JOHN HAROLD PALFREYMAN

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BRINDLEY

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

15/06/1715 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 024035510001

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM PO BOX 13, 55 DUKE STREET FENTON STOKE-ON-TRENT STAFFORDSHIRE ST4 3NN

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/154 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

04/06/154 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GOODSTADT

View Document

09/09/139 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 1300

View Document

09/09/139 September 2013 28/08/13 STATEMENT OF CAPITAL GBP 1100

View Document

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

04/06/134 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

19/04/1319 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1319 April 2013 COMPANY NAME CHANGED SEDDON PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/13

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR LEE GRAHAM HARTLEY

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR NEIL DAVID WASHINGTON

View Document

31/07/1231 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

20/06/1220 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/07/1128 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR ALAN NIXON

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER WALFORD

View Document

09/08/109 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

14/05/1014 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/05/104 May 2010 DIRECTOR APPOINTED MR PAUL GOODSTADT

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SEDDON / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRINDLEY / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAND / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID WASHINGTON / 26/10/2009

View Document

04/09/094 September 2009 COMPANY NAME CHANGED J & S SEDDON (PAINTING) LIMITED CERTIFICATE ISSUED ON 07/09/09

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/08/0920 August 2009 GBP NC 1000/100000 30/07/2009

View Document

20/08/0920 August 2009 NC INC ALREADY ADJUSTED 30/07/09

View Document

20/08/0920 August 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/08/0920 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/07/0916 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/12/0729 December 2007 NEW SECRETARY APPOINTED

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

31/05/0331 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/05/0331 May 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0213 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0128 June 2001 NEW DIRECTOR APPOINTED

View Document

15/06/0115 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

14/06/9914 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

31/05/9731 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 23/05/95; NO CHANGE OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/06/945 June 1994 RETURN MADE UP TO 23/05/94; NO CHANGE OF MEMBERS

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/06/931 June 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/07/9216 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 DIRECTOR RESIGNED

View Document

17/07/9117 July 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

02/07/912 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 S386 DISP APP AUDS 28/12/90

View Document

19/07/9019 July 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/12/895 December 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/10/896 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 COMPANY NAME CHANGED BUFFMILL LIMITED CERTIFICATE ISSUED ON 04/10/89

View Document

27/09/8927 September 1989 ALTER MEM AND ARTS 080989

View Document

20/09/8920 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/07/8912 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company