NOVA DEVELOPMENTS LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistered office address changed from Freeths Llp - Routeco Office Park Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to C/O Freeths Llp 3rd Floor, Northgate House 450-500 Silbury Boulevard Milton Keynes MK9 2AD on 2025-07-29

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

09/11/229 November 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 95 DITCHLING ROAD BRIGHTON BN1 4ST

View Document

07/06/187 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082739200002

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

07/10/167 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082739200002

View Document

17/11/1517 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082739200001

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 42 BROOK STREET LONDON W1K 5DB

View Document

18/11/1418 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN MELLETT / 30/09/2013

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALAN COLEMAN / 30/09/2013

View Document

31/10/1331 October 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

15/10/1315 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 30 OLD BURLINGTON STREET LONDON W1S 3NL UNITED KINGDOM

View Document

30/10/1230 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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