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)
01 Sep 2017 TM01 Termination of appointment of Andrew George Golding as a director on 19 August 2016
26 Jan 2017 TM01 Termination of appointment of Jacqueline Noel as a director on 30 November 2016
25 Jan 2017 AP01 Appointment of Mr Peter Rennie as a director on 30 November 2016
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Sep 2016 TM02 Termination of appointment of Bryan Stone and Company as a secretary on 1 May 2016
13 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
12 Jul 2016 AD01 Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 12 July 2016
26 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 10
28 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Sep 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10
03 Jan 2014 AP01 Appointment of Ms Margaret Gillian Copley as a director
03 Jan 2014 TM01 Termination of appointment of Glenn Chappell as a director
05 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
19 Aug 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 10
01 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Philip Raymond Stone on 19 August 2011
25 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
08 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Dr Jennifer O'neill on 14 August 2010
08 Sep 2010 CH01 Director's details changed for Stuart Stephenson on 14 August 2010
08 Sep 2010 CH01 Director's details changed for Mr Christopher Parker on 14 August 2010