Advanced company searchLink opens in new window

NOVUS LEISURE LIMITED

Company number 06934120

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
09 Sep 2015 AA Full accounts made up to 29 June 2014
25 Nov 2014 AP01 Appointment of Mr Toby Coultas Smith as a director on 30 October 2014
21 Nov 2014 TM01 Termination of appointment of Timothy Edward Cullum as a director on 10 October 2014
08 Jul 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000
28 Mar 2014 AA Full accounts made up to 30 June 2013
12 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
04 Jul 2013 AP03 Appointment of Mr Gregor Grant as a secretary
04 Jul 2013 TM02 Termination of appointment of Linda Bulloch as a secretary
01 Jul 2013 AP01 Appointment of Mr Timothy Edward Cullum as a director
28 Jun 2013 TM01 Termination of appointment of Stephen Richards as a director
18 Apr 2013 AP01 Appointment of Mr Gregor Grant as a director
18 Apr 2013 TM01 Termination of appointment of Andrew Campbell as a director
04 Dec 2012 AA Group of companies' accounts made up to 1 July 2012
29 Oct 2012 TM01 Termination of appointment of John Kelly as a director
10 Oct 2012 AP03 Appointment of Ms Linda Bulloch as a secretary
10 Oct 2012 TM02 Termination of appointment of Andrew Kendal as a secretary
10 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 4
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Aug 2012 SH08 Change of share class name or designation
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/01/2022 under section 1088 of the Companies Act 2006
16 Dec 2011 AA Group of companies' accounts made up to 26 June 2011
10 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 1740 sh of 0.01 convinto 2000 of 0.01 12/09/2011