Advanced company searchLink opens in new window

NOBLEHEIR LIMITED

Company number 01729518

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)
20 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 20 January 2021
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates
04 Nov 2020 AP01 Appointment of Mr Andrew Cocking as a director on 16 October 2020
23 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 TM01 Termination of appointment of Anne Parnell as a director on 20 June 2019
21 Oct 2020 AP01 Appointment of Ms Jane Parnell as a director on 20 June 2019
21 Oct 2020 TM01 Termination of appointment of Philip Raymond Stone as a director on 12 October 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with updates
18 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
09 Jun 2020 AP01 Appointment of Mr David Alexander Nicholsby as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Jennifer O'neill as a director on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Jennifer Mary-Kate Rowsell as a director on 8 June 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
31 May 2019 AP01 Appointment of Dr Jennifer Mary-Kate Rowsell as a director on 14 May 2019
30 May 2019 AP01 Appointment of Mr Fred Angus Wanklyn as a director on 14 May 2019
30 May 2019 TM01 Termination of appointment of Elaine Dent as a director on 14 May 2019
25 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
04 Oct 2018 CH01 Director's details changed for Mr Peter Rennie on 4 October 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
20 Apr 2018 AD01 Registered office address changed from Boyce's Building 40 - 42 Regent Street Clifton Bristol BS8 4HU England to Boyce's Building 40 - 42 Regent Street Clifton Bristol BS8 4HU on 20 April 2018
20 Apr 2018 AD01 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Boyce's Building 40 - 42 Regent Street Clifton Bristol BS8 4HU on 20 April 2018
10 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
01 Sep 2017 CS01 Confirmation statement made on 14 August 2017 with updates
01 Sep 2017 AP01 Appointment of Mr Michael Terence Kearney as a director on 19 August 2016