NOEL GAY ORGANISATION LIMITED(THE)
Company number 00609927
- Company Overview for NOEL GAY ORGANISATION LIMITED(THE) (00609927)
- Filing history for NOEL GAY ORGANISATION LIMITED(THE) (00609927)
- People for NOEL GAY ORGANISATION LIMITED(THE) (00609927)
- Charges for NOEL GAY ORGANISATION LIMITED(THE) (00609927)
- More for NOEL GAY ORGANISATION LIMITED(THE) (00609927)
| 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) |
|---|---|---|---|
| 22 May 2025 | CS01 | Confirmation statement made on 12 May 2025 with updates | |
| 22 Apr 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
| 23 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
| 22 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
| 30 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
| 12 Jun 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
| 23 Feb 2023 | TM01 | Termination of appointment of George Xenophon Constantinidi as a director on 31 January 2023 | |
| 30 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
| 12 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
| 24 Jan 2022 | CH01 | Director's details changed for Mr Alexander James Armitage on 18 November 2021 | |
| 18 Nov 2021 | CH01 | Director's details changed for Mr Alexander James Armitage on 18 November 2021 | |
| 18 Nov 2021 | CH01 | Director's details changed for Ms Janet Armitage on 17 November 2021 | |
| 18 Nov 2021 | PSC04 | Change of details for Mr Alexander James Armitage as a person with significant control on 17 November 2021 | |
| 18 Nov 2021 | CH01 | Director's details changed for Mr Alexander James Armitage on 17 November 2021 | |
| 30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
| 12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
| 11 May 2021 | AP01 | Appointment of Ms Janet Armitage as a director on 5 May 2021 | |
| 21 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
| 19 Oct 2020 | TM01 | Termination of appointment of Janet Murray as a director on 15 October 2020 | |
| 02 Sep 2020 | AP01 | Appointment of Ms Janet Murray as a director on 2 September 2020 | |
| 02 Sep 2020 | TM01 | Termination of appointment of Leslie Worrall as a director on 2 September 2020 | |
| 16 Jul 2020 | AD01 | Registered office address changed from Great Offley House King's Walden Rd Great Offley Herts SG5 3EA United Kingdom to 27 Mortimer Street London W1T 3BL on 16 July 2020 | |
| 18 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
| 18 Jun 2020 | PSC04 | Change of details for Mr Alexander James Armitage as a person with significant control on 18 June 2020 | |
| 01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 |