- Company Overview for NOBLE HOUSE PROPERTIES LIMITED (03200860)
- Filing history for NOBLE HOUSE PROPERTIES LIMITED (03200860)
- People for NOBLE HOUSE PROPERTIES LIMITED (03200860)
- Charges for NOBLE HOUSE PROPERTIES LIMITED (03200860)
- More for NOBLE HOUSE PROPERTIES LIMITED (03200860)
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) |
---|---|---|---|
10 Nov 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/19 | |
10 Nov 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/19 | |
10 Nov 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/19 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
30 Oct 2018 | MR01 | Registration of charge 032008600048, created on 25 October 2018 | |
24 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
03 May 2018 | MR01 | Registration of charge 032008600046, created on 1 May 2018 | |
03 May 2018 | MR01 | Registration of charge 032008600047, created on 1 May 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
12 Apr 2018 | MR04 | Satisfaction of charge 41 in full | |
12 Apr 2018 | MR04 | Satisfaction of charge 38 in full | |
12 Apr 2018 | MR04 | Satisfaction of charge 40 in full | |
12 Apr 2018 | MR04 | Satisfaction of charge 032008600042 in full | |
12 Apr 2018 | MR04 | Satisfaction of charge 39 in full | |
06 Feb 2018 | MR01 | Registration of charge 032008600045, created on 2 February 2018 | |
15 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
10 Nov 2017 | MR01 | Registration of charge 032008600044, created on 6 November 2017 | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
15 Feb 2016 | TM01 | Termination of appointment of Russell George Kilikita as a director on 27 January 2016 | |
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 | |
10 Jul 2015 | AUD | Auditor's resignation |