- Company Overview for NOBLE GREEN WINES LIMITED (05619466)
- Filing history for NOBLE GREEN WINES LIMITED (05619466)
- People for NOBLE GREEN WINES LIMITED (05619466)
- More for NOBLE GREEN WINES LIMITED (05619466)
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 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
08 Aug 2023 | TM01 | Termination of appointment of Michael John Gould as a director on 31 August 2022 | |
08 Aug 2023 | AP01 | Appointment of Deborah Buckley as a director on 31 July 2023 | |
08 Aug 2023 | AP01 | Appointment of Eleanor Buckley as a director on 31 July 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2023 | CH01 | Director's details changed for Michael John Gould on 21 March 2023 | |
25 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
28 Oct 2021 | PSC04 | Change of details for Mr Peter Ralph Buckley as a person with significant control on 21 February 2017 | |
28 Oct 2021 | PSC04 | Change of details for Mrs Jane Elizabeth Buckley as a person with significant control on 21 February 2017 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2017 | AD01 | Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY to Lynton House 7-12 Tavistock Square London WC1H 9LT on 21 February 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|