Date | Description |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/23, NO UPDATES |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FEARNS / 25/07/2023 |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHANE LANDERS / 25/07/2023 |
2023-07-25 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS STACEY FEARNS / 25/07/2023 |
2023-04-07 |
delete address 1A OSBOURNE PLACE ALTRINCHAM ENGLAND WA14 2QB |
2023-04-07 |
insert address 2A POST OFFICE STREET ALTRINCHAM ENGLAND WA14 1QA |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-02-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/02/2023 FROM
1A OSBOURNE PLACE
ALTRINCHAM
WA14 2QB
ENGLAND |
2022-09-26 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-09-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACEY FEARNS |
2022-08-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE LANDERS / 01/08/2020 |
2022-08-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES |
2022-08-12 |
update statutory_documents 12/08/22 STATEMENT OF CAPITAL GBP 10 |
2022-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/22, NO UPDATES |
2022-02-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FEARNS / 14/02/2022 |
2022-02-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FEARNS / 14/02/2022 |
2021-10-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-08-13 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-08-09 |
update num_mort_charges 1 => 2 |
2020-08-09 |
update num_mort_outstanding 0 => 1 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-07-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES |
2020-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048034320002 |
2020-01-09 |
update statutory_documents SUB-DIVISION
26/09/19 |
2020-01-08 |
update statutory_documents SUBDIVIDED 26/09/2019 |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-15 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2019-07-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
2019-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANE LANDERS |
2019-07-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FEARNS / 02/10/2018 |
2019-06-20 |
delete address 28 THE DOWNS ALTRINCHAM ENGLAND WA14 2PU |
2019-06-20 |
insert address 1A OSBOURNE PLACE ALTRINCHAM ENGLAND WA14 2QB |
2019-06-20 |
update registered_address |
2019-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM
28 THE DOWNS
ALTRINCHAM
WA14 2PU
ENGLAND |
2018-12-07 |
delete address 78 CHORLEY NEW ROAD BOLTON BL1 4BY |
2018-12-07 |
insert address 28 THE DOWNS ALTRINCHAM ENGLAND WA14 2PU |
2018-12-07 |
update registered_address |
2018-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/2018 FROM
78 CHORLEY NEW ROAD
BOLTON
BL1 4BY |
2018-11-07 |
insert company_previous_name NOVO PROPERTY SOLUTIONS LIMITED |
2018-11-07 |
update name NOVO PROPERTY SOLUTIONS LIMITED => NOVO PROPERTY GROUP LIMITED |
2018-10-11 |
update statutory_documents 02/10/18 STATEMENT OF CAPITAL GBP 2 |
2018-10-09 |
update statutory_documents ADOPT ARTICLES 02/10/2018 |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents COMPANY NAME CHANGED NOVO PROPERTY SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 05/10/18 |
2018-08-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES |
2018-06-07 |
update num_mort_outstanding 1 => 0 |
2018-06-07 |
update num_mort_satisfied 0 => 1 |
2018-04-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048034320001 |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES FEARNS / 18/09/2017 |
2017-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
2017-03-28 |
update statutory_documents DIRECTOR APPOINTED MR STEPHANE LANDERS |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-30 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-07 |
update returns_last_madeup_date 2015-06-18 => 2016-06-18 |
2016-07-07 |
update returns_next_due_date 2016-07-16 => 2017-07-16 |
2016-06-23 |
update statutory_documents 18/06/16 FULL LIST |
2015-10-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-03 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete address 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY |
2015-07-08 |
insert address 78 CHORLEY NEW ROAD BOLTON BL1 4BY |
2015-07-08 |
update registered_address |
2015-07-08 |
update returns_last_madeup_date 2014-06-18 => 2015-06-18 |
2015-07-08 |
update returns_next_due_date 2015-07-16 => 2016-07-16 |
2015-06-19 |
update statutory_documents 18/06/15 FULL LIST |
2015-02-07 |
delete address GRIFFIN COURT 201 CHAPEL STREET MANCHESTER M3 5EQ |
2015-02-07 |
insert address 78 CHORLEY NEW ROAD BOLTON ENGLAND BL1 4BY |
2015-02-07 |
insert company_previous_name ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED |
2015-02-07 |
update name ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED => NOVO PROPERTY SOLUTIONS LIMITED |
2015-02-07 |
update num_mort_charges 0 => 1 |
2015-02-07 |
update num_mort_outstanding 0 => 1 |
2015-02-07 |
update registered_address |
2015-01-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/01/2015 FROM
GRIFFIN COURT
201 CHAPEL STREET
MANCHESTER
M3 5EQ |
2015-01-26 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES FEARNS |
2015-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART LAW |
2015-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART LAW |
2015-01-15 |
update statutory_documents COMPANY NAME CHANGED ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 15/01/15 |
2015-01-15 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2015-01-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048034320001 |
2014-11-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BENJAMIN FEARNS |
2014-10-07 |
delete sic_code 99999 - Dormant Company |
2014-10-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-10-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-07 |
update returns_last_madeup_date 2013-06-18 => 2014-06-18 |
2014-10-07 |
update returns_next_due_date 2014-07-16 => 2015-07-16 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-09-03 |
update statutory_documents 18/06/14 FULL LIST |
2013-11-22 |
update statutory_documents DIRECTOR APPOINTED MR BENJAMIN JAMES FEARNS |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-09-06 |
insert company_previous_name ASSETZ HOMES LIMITED |
2013-09-06 |
update name ASSETZ HOMES LIMITED => ASSETZ CONSTRUCTION AND DEVELOPMENT LIMITED |
2013-09-06 |
update returns_last_madeup_date 2012-06-18 => 2013-06-18 |
2013-09-06 |
update returns_next_due_date 2013-07-16 => 2014-07-16 |
2013-08-06 |
update statutory_documents COMPANY NAME CHANGED ASSETZ HOMES LIMITED
CERTIFICATE ISSUED ON 06/08/13 |
2013-08-05 |
update statutory_documents 18/06/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete sic_code 7031 - Real estate agencies |
2013-06-22 |
insert sic_code 99999 - Dormant Company |
2013-06-22 |
update returns_last_madeup_date 2011-06-18 => 2012-06-18 |
2013-06-22 |
update returns_next_due_date 2012-07-16 => 2013-07-16 |
2012-09-27 |
update statutory_documents 18/06/12 FULL LIST |
2012-08-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-08-02 |
update statutory_documents 18/06/11 FULL LIST |
2011-02-24 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-08-02 |
update statutory_documents CERTIFICATE OF FACT-NAME CORRECTION FROM ASSET2 HOMES LIMITED TO ASSETZ HOMES LIMITED |
2010-07-21 |
update statutory_documents COMPANY NAME CHANGED THE FIRST TIME BUYERS CLUB LIMITED
CERTIFICATE ISSUED ON 21/07/10 |
2010-07-21 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-06-24 |
update statutory_documents 18/06/10 FULL LIST |
2010-06-24 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STUART ALEXANDER LAW / 18/06/2010 |
2010-06-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASSETZ PLC |
2009-11-04 |
update statutory_documents DIRECTOR APPOINTED MR STUART ALEXANDER LAW |
2009-07-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
2009-07-03 |
update statutory_documents RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS |
2008-10-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
2008-08-04 |
update statutory_documents RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
2007-07-19 |
update statutory_documents RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-07-18 |
update statutory_documents DIRECTOR RESIGNED |
2006-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
2006-07-14 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-14 |
update statutory_documents RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS |
2005-08-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
2005-07-02 |
update statutory_documents RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
2004-06-29 |
update statutory_documents RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/03 FROM:
1 GRUNDEY STREET, HAZEL GROVE
STOCKPORT
CHESHIRE
SK7 4EU |
2003-08-27 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
2003-06-25 |
update statutory_documents S366A DISP HOLDING AGM 18/06/03 |
2003-06-18 |
update statutory_documents SECRETARY RESIGNED |
2003-06-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |