NOVUM PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

06/02/246 February 2024 First Gazette notice for voluntary strike-off

View Document

30/01/2430 January 2024 Application to strike the company off the register

View Document

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Registered office address changed from Unit a 82 James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE England to 39 Lakeside Road Cheshunt Waltham Cross EN8 0EX on 2023-08-29

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM UNIT A 82 JAMES CARTER ROAD MILDENHALL BURY ST. EDMUNDS SUFFOLK IP28 7DE ENGLAND

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM UNIT 4 SOVEREIGN BUSINESS CENTRE STOCKINGSWATER LANE ENFIELD MIDDLESEX EN3 7JX

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MS MARTA JANIK

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM FEATHERSTONE

View Document

13/07/1913 July 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FEATHERSTONE

View Document

13/07/1913 July 2019 CESSATION OF MALCOLM FEATHERSTONE AS A PSC

View Document

13/07/1913 July 2019 CESSATION OF GEOFFREY JOHN BENTON AS A PSC

View Document

13/07/1913 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA JANIK

View Document

13/07/1913 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHANTELLE HENSHALL

View Document

13/07/1913 July 2019 SECRETARY APPOINTED MS MARTA JANIK

View Document

13/07/1913 July 2019 DIRECTOR APPOINTED MS CHANTELLE HENSHALL

View Document

12/07/1912 July 2019 COMPANY NAME CHANGED LCS CHOICES LIMITED CERTIFICATE ISSUED ON 12/07/19

View Document

11/07/1911 July 2019 30/04/19 STATEMENT OF CAPITAL GBP 33012

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MALCOLM FEATHERSTONE / 01/10/2017

View Document

06/10/176 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM FEATHERSTONE / 01/10/2017

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 02/04/17 STATEMENT OF CAPITAL GBP 12

View Document

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/04/161 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM CAMERON FEATHERSTONE / 01/03/2016

View Document

01/03/161 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 144012

View Document

01/03/161 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 90012

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR GEOFFREY JOHN BENTON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BENTON

View Document

02/04/142 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1319 July 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

05/04/135 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR TARA MULLANEY

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 PREVSHO FROM 30/09/2012 TO 31/01/2012

View Document

11/10/1211 October 2012 CURRSHO FROM 30/09/2013 TO 31/12/2012

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS TARA MULLANEY

View Document

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

06/09/116 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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