Based in Norwich, Norfolk, De Novo Developments Ltd was established in 2004, it's status at Companies House is "Active". We do not know the number of employees at this company. The current directors of this organisation are listed as Dennis, Michael John, Dr, Dennis, Susan Lynda.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENNIS, Michael John, Dr | 03 June 2004 | - | 1 |
DENNIS, Susan Lynda | 03 June 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 05 June 2020 | |
SH19 - Statement of capital | 12 February 2020 | |
RESOLUTIONS - N/A | 27 January 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 27 January 2020 | |
CAP-SS - N/A | 27 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 20 September 2017 | |
CS01 - N/A | 05 June 2017 | |
AA - Annual Accounts | 14 September 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 26 September 2014 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 21 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 06 June 2012 | |
AD01 - Change of registered office address | 18 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 15 May 2010 | |
MG01 - Particulars of a mortgage or charge | 15 May 2010 | |
SH01 - Return of Allotment of shares | 13 May 2010 | |
AA - Annual Accounts | 05 November 2009 | |
363a - Annual Return | 08 June 2009 | |
225 - Change of Accounting Reference Date | 08 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 September 2008 | |
395 - Particulars of a mortgage or charge | 20 September 2008 | |
395 - Particulars of a mortgage or charge | 11 September 2008 | |
363a - Annual Return | 04 June 2008 | |
353 - Register of members | 03 June 2008 | |
AA - Annual Accounts | 06 May 2008 | |
287 - Change in situation or address of Registered Office | 01 November 2007 | |
363a - Annual Return | 20 June 2007 | |
MEM/ARTS - N/A | 17 June 2007 | |
RESOLUTIONS - N/A | 11 May 2007 | |
RESOLUTIONS - N/A | 11 May 2007 | |
MEM/ARTS - N/A | 11 May 2007 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2006 | |
AA - Annual Accounts | 16 August 2006 | |
363s - Annual Return | 30 June 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
RESOLUTIONS - N/A | 06 April 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363s - Annual Return | 08 July 2005 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
NEWINC - New incorporation documents | 03 June 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 30 April 2010 | Outstanding |
N/A |
Legal charge | 30 April 2010 | Outstanding |
N/A |
Legal charge | 16 September 2008 | Outstanding |
N/A |
Debenture | 04 September 2008 | Outstanding |
N/A |
Debenture | 06 September 2006 | Fully Satisfied |
N/A |
Legal mortgage | 31 August 2006 | Outstanding |
N/A |