Advanced company searchLink opens in new window

NOBLE NORDMANN LIMITED

Company number 05399405

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)
04 May 2012 CH01 Director's details changed for Peter Arndrup Poulsen on 4 May 2012
23 Jan 2012 AA Full accounts made up to 30 April 2011
12 Jan 2012 TM02 Termination of appointment of Christopher Gittins as a secretary
11 Jan 2012 AP04 Appointment of As Company Services Limited as a secretary
22 Dec 2011 AD01 Registered office address changed from C/O C/O Brabners Chaffe Street 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL England on 22 December 2011
02 Dec 2011 AD01 Registered office address changed from C/O Grant Thornton Uk Llp, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB on 2 December 2011
18 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
28 Apr 2010 CH01 Director's details changed for Anders Tuvehjelm on 19 March 2010
28 Apr 2010 CH01 Director's details changed for Marie Enevoldsen on 19 March 2010
28 Apr 2010 CH01 Director's details changed for Soren Wibholm Just on 19 March 2010
28 Apr 2010 CH01 Director's details changed for Peter Poulsen on 19 March 2010
28 Apr 2010 CH01 Director's details changed for Jimmi Enevoldsen on 19 March 2010
26 Mar 2010 TM01 Termination of appointment of Jacob Christensen as a director
31 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
06 Apr 2009 363a Return made up to 19/03/09; full list of members
06 Mar 2009 395 Particulars of a mortgage or charge/398 / charge no: 6
06 Mar 2009 395 Particulars of a mortgage or charge/398 / charge no: 5
11 Feb 2009 287 Registered office changed on 11/02/2009 from holland court the close norwich norfolk NR1 4DY
11 Feb 2009 353 Location of register of members
10 Oct 2008 AA Total exemption full accounts made up to 30 April 2008
06 Aug 2008 288b Appointment terminated secretary christopher gittins
27 May 2008 395 Particulars of a mortgage or charge/398 / charge no: 4
06 May 2008 287 Registered office changed on 06/05/2008 from court house painswick stroud GL6 6QE