NOVO PROPERTY GROUP LIMITED - History of Changes


DateDescription
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