- Company Overview for NOBLE NORDMANN LIMITED (05399405)
- Filing history for NOBLE NORDMANN LIMITED (05399405)
- People for NOBLE NORDMANN LIMITED (05399405)
- Charges for NOBLE NORDMANN LIMITED (05399405)
- More for NOBLE NORDMANN LIMITED (05399405)
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 |