- Company Overview for NOVED INVESTMENT ONE LIMITED (06391022)
- Filing history for NOVED INVESTMENT ONE LIMITED (06391022)
- People for NOVED INVESTMENT ONE LIMITED (06391022)
- Charges for NOVED INVESTMENT ONE LIMITED (06391022)
- More for NOVED INVESTMENT ONE LIMITED (06391022)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Mar 2018 | AP01 | Appointment of Mr Amit Jayprakash Bhavsar as a director on 20 March 2018 | |
26 Mar 2018 | AP01 | Appointment of Mr Alexander Wright as a director on 20 March 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of William Edgar Foyle Samuel as a secretary on 20 March 2018 | |
26 Mar 2018 | PSC07 | Cessation of William Richard Mervyn Christopher Foyle as a person with significant control on 20 March 2018 | |
26 Mar 2018 | AD01 | Registered office address changed from Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to 89 Wardour Street London W1F 0UB on 26 March 2018 | |
21 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
21 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Nov 2016 | AP01 | Appointment of Mrs Catherine Mary Foyle as a director on 22 November 2016 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
22 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
05 Oct 2016 | CS01 | Confirmation statement made on 5 October 2016 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Jan 2016 | MA | Memorandum and Articles of Association | |
18 Dec 2015 | MR01 | Registration of charge 063910220007, created on 16 December 2015 | |
17 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2015 | MR04 | Satisfaction of charge 063910220005 in full | |
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2015 | AR01 |
Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
24 Apr 2015 | AD01 | Registered office address changed from C/O P J Tolhurst Marlborough House Victoria Road South Chelmsford Essex CM1 1LN to Third Floor, Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 24 April 2015 | |
29 Oct 2014 | AR01 |
Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 May 2014 | AD01 | Registered office address changed from 113-119 Charing Cross Road London WC2H 0EB on 14 May 2014 | |
08 Apr 2014 | RESOLUTIONS |
Resolutions
|