NOVA FIREPOOL 30 LLP

Company Documents

DateDescription
25/07/2525 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

14/07/2514 July 2025 NewAppointment of Mr Phillip William John Morgan as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Jeanette Holland-Jones as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewTermination of appointment of Judith Forster as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewAppointment of Mrs Sasha Jane Gildert as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Robert Gerard Gildert as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Robert Clive Patmore as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Glynn Steven Jackson as a member on 2023-11-30

View Document

14/07/2514 July 2025 NewAppointment of Mrs Diana Mary Jackson as a member on 2023-11-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

02/10/242 October 2024 Appointment of Miss Rhiannon Cummings as a member on 2024-04-01

View Document

16/08/2416 August 2024 Appointment of Mr Ruben Dicker as a member on 2024-04-01

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

04/01/224 January 2022 Satisfaction of charge 2 in full

View Document

24/06/2124 June 2021 Registration of charge OC3732080004, created on 2021-06-23

View Document

24/06/2124 June 2021 Registration of charge OC3732080003, created on 2021-06-23

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

17/12/1917 December 2019 LLP MEMBER APPOINTED MR DEREK DURKO

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, LLP MEMBER JACQUELINE DURKO

View Document

22/07/1922 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / CHANTELLE HENCOQ / 27/06/2019

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, LLP MEMBER ROBERT BROMICH

View Document

27/06/1927 June 2019 LLP MEMBER APPOINTED MRS KRISTAL BOWDLER

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

26/09/1726 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

24/11/1624 November 2016 LLP MEMBER APPOINTED CHANTELLE HENCOQ

View Document

08/11/168 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 ANNUAL RETURN MADE UP TO 09/03/16

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 SECOND FILING FOR FORM LLAP01

View Document

07/04/157 April 2015 SECOND FILING FOR FORM LLAP01

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, LLP MEMBER CHANTELLE HENOCQ

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, LLP MEMBER KRYSTAL HENOCQ

View Document

01/04/151 April 2015 ANNUAL RETURN MADE UP TO 09/03/15

View Document

09/10/149 October 2014 LLP MEMBER APPOINTED CHANTELLE JACQUELINE HENOCQ

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/09/1424 September 2014 LLP MEMBER APPOINTED KRYSTAL HENOCQ

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER JOY HENOCQ

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, LLP MEMBER KELVIN HENOCQ

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, LLP MEMBER JOHN BRANDON

View Document

16/04/1416 April 2014 LLP MEMBER APPOINTED GRACE CAROLINE BRANDON

View Document

03/04/143 April 2014 ANNUAL RETURN MADE UP TO 09/03/14

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/03/1325 March 2013 ANNUAL RETURN MADE UP TO 09/03/13

View Document

30/11/1230 November 2012 LLP MEMBER APPOINTED SARAH WINFIELD

View Document

05/11/125 November 2012 LLP MEMBER APPOINTED ROBERT CHARLES BROMWICH

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED PATRICIA MARY MITCHELL

View Document

27/09/1227 September 2012 LLP MEMBER APPOINTED JACQUELINE EDITH DURKO

View Document

23/08/1223 August 2012 LLP MEMBER APPOINTED NICOLE CROMPTON

View Document

23/08/1223 August 2012 LLP MEMBER APPOINTED MRS SUSAN JOAN REED

View Document

23/08/1223 August 2012 LLP MEMBER APPOINTED VALERIE GORE

View Document

15/08/1215 August 2012 LLP MEMBER APPOINTED JILL MELODY ALLEN

View Document

15/08/1215 August 2012 LLP MEMBER APPOINTED JULIA JANE KANTECKI

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED DR JOHN BRANDON

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED ROBERT CHARLES BROMICH

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED NIGEL GILBERT

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED JUDITH FORSTER

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED ERYL LEE KING

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED PATRICK GEOFFREY GEORGE HAVILL

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED OLGA BICKELL

View Document

02/08/122 August 2012 LLP MEMBER APPOINTED MR TIMOTHY JOHN HULL

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED ROBERT ADRIAN DUNGAY

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED MR BRIAN NEIL HUNT

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED CATHERINE VAN DEN ENDE

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED JEANETTE HOLLAND-JONES

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED JOY FRANCES HENOCQ

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED PATRICIA ANN CROMPTON

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED BRIAN ANTHONY TILLER

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED MR KELVIN JOHN HENOCQ

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED JULIE HAWKES

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED DAVINA HUNT

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

09/03/129 March 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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