NOVAR PROPERTIES LIMITED

02340596
HONEYWELL HOUSE SKIMPED HILL LANE BRACKNELL BERKS RG12 1EB

Documents

Documents
Date Category Description Pages
27 Feb 2025 insolvency Liquidation Voluntary Members Return Of Final Meeting 7 Buy now
08 Jan 2024 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
08 Jan 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
08 Jan 2024 resolution Resolution 2 Buy now
07 Nov 2023 capital Statement of capital (Section 108) 5 Buy now
07 Nov 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
07 Nov 2023 insolvency Solvency Statement dated 06/11/23 2 Buy now
07 Nov 2023 resolution Resolution 2 Buy now
07 Jul 2023 accounts Annual Accounts 12 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2022 accounts Annual Accounts 7 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 7 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Aug 2020 officers Termination of appointment of director (Ashish Kumar Saraf) 1 Buy now
05 Aug 2020 officers Appointment of director (Lazare Mounzeo) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 6 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 accounts Annual Accounts 7 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2018 accounts Annual Accounts 6 Buy now
21 Nov 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 May 2017 accounts Annual Accounts 7 Buy now
25 Apr 2017 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
24 Feb 2017 officers Termination of appointment of director (Stuart Robert Mccormack) 1 Buy now
23 Feb 2017 officers Appointment of director (Ashish Kumar Saraf) 3 Buy now
27 Oct 2016 officers Termination of appointment of director (Grant William Fraser) 1 Buy now
26 Oct 2016 officers Appointment of director (Stuart Robert Mccormack) 2 Buy now
19 Sep 2016 accounts Annual Accounts 4 Buy now
29 Jun 2016 annual-return Annual Return 4 Buy now
01 Feb 2016 officers Termination of appointment of secretary (Sisec Limited) 1 Buy now
14 Dec 2015 auditors Auditors Resignation Company 1 Buy now
04 Sep 2015 officers Termination of appointment of director (Andrew Nigel Lloyd) 1 Buy now
14 Jul 2015 annual-return Annual Return 5 Buy now
14 Jul 2015 officers Change of particulars for corporate secretary (Sisec Limited) 1 Buy now
23 Jun 2015 resolution Resolution 19 Buy now
15 May 2015 officers Appointment of director (Mr Grant William Fraser) 2 Buy now
14 May 2015 accounts Annual Accounts 7 Buy now
27 Apr 2015 officers Termination of appointment of director (David Jason Lloyd Protheroe) 1 Buy now
10 Sep 2014 accounts Annual Accounts 10 Buy now
09 Sep 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 30 Buy now
27 Jun 2014 annual-return Annual Return 5 Buy now
02 Dec 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
02 Dec 2013 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
08 Jul 2013 annual-return Annual Return 5 Buy now
13 Mar 2013 accounts Annual Accounts 10 Buy now
15 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
08 Jun 2012 officers Termination of appointment of director (Hicham Khellafi) 1 Buy now
02 Feb 2012 accounts Annual Accounts 11 Buy now
02 Feb 2012 officers Appointment of director (Mr Andrew Nigel Lloyd) 2 Buy now
17 Nov 2011 officers Change of particulars for director (Mr Hicham Khellafi) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Mr. David Jason Lloyd Protheroe) 2 Buy now
11 Oct 2011 officers Change of particulars for director (Mr. David Jason Lloyd Protheroe) 2 Buy now
25 Jul 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 officers Appointment of director (Mr Hicham Khellafi) 2 Buy now
09 Mar 2011 officers Termination of appointment of director (Allan Richards) 1 Buy now
03 Mar 2011 accounts Annual Accounts 11 Buy now
17 Aug 2010 address Move Registers To Sail Company 1 Buy now
17 Aug 2010 address Change Sail Address Company 1 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 accounts Annual Accounts 11 Buy now
20 Jul 2009 annual-return Return made up to 21/06/09; full list of members 3 Buy now
17 Jul 2009 address Location of register of members (non legible) 1 Buy now
08 Apr 2009 accounts Annual Accounts 11 Buy now
23 Sep 2008 officers Secretary appointed sisec LIMITED 1 Buy now
15 Jul 2008 officers Appointment terminated secretary eps secretaries LIMITED 1 Buy now
07 Jul 2008 accounts Annual Accounts 11 Buy now
27 Jun 2008 annual-return Return made up to 21/06/08; full list of members 3 Buy now
23 Jul 2007 accounts Annual Accounts 11 Buy now
09 Jul 2007 annual-return Return made up to 21/06/07; full list of members 2 Buy now
09 Jul 2007 address Location of register of members 1 Buy now
28 Sep 2006 accounts Annual Accounts 10 Buy now
19 Jul 2006 annual-return Return made up to 21/06/06; full list of members 2 Buy now
14 Sep 2005 address Location of register of members 1 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
17 Aug 2005 officers Director resigned 1 Buy now
15 Aug 2005 officers New director appointed 2 Buy now
11 Aug 2005 officers New director appointed 2 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX 2 Buy now
05 Aug 2005 officers Secretary resigned 1 Buy now
05 Aug 2005 officers New secretary appointed 2 Buy now
03 Aug 2005 accounts Annual Accounts 15 Buy now
22 Jul 2005 annual-return Return made up to 21/06/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 15 Buy now
09 Jul 2004 annual-return Return made up to 21/06/04; full list of members 7 Buy now
23 Oct 2003 accounts Annual Accounts 15 Buy now
25 Jul 2003 annual-return Return made up to 21/06/03; full list of members 7 Buy now
24 May 2003 officers Secretary resigned;director resigned 1 Buy now
05 Dec 2002 accounts Annual Accounts 14 Buy now
10 Jul 2002 annual-return Return made up to 21/06/02; full list of members 3 Buy now
15 Oct 2001 accounts Annual Accounts 13 Buy now
02 Jul 2001 annual-return Return made up to 21/06/01; full list of members 3 Buy now
03 Jan 2001 address Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX 1 Buy now
29 Dec 2000 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2000 accounts Annual Accounts 15 Buy now
27 Jun 2000 annual-return Return made up to 21/06/00; full list of members 4 Buy now