- Company Overview for NOBLE FOODS GROUP LIMITED (05826545)
- Filing history for NOBLE FOODS GROUP LIMITED (05826545)
- People for NOBLE FOODS GROUP LIMITED (05826545)
- Charges for NOBLE FOODS GROUP LIMITED (05826545)
- More for NOBLE FOODS GROUP LIMITED (05826545)
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) |
---|---|---|---|
11 Jul 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
28 Apr 2023 | AD01 | Registered office address changed from Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England to Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG on 28 April 2023 | |
23 Mar 2023 | MR04 | Satisfaction of charge 058265450015 in full | |
23 Mar 2023 | MR04 | Satisfaction of charge 058265450014 in full | |
23 Mar 2023 | MR04 | Satisfaction of charge 11 in full | |
23 Mar 2023 | MR04 | Satisfaction of charge 12 in full | |
03 Feb 2023 | MR01 | Registration of charge 058265450016, created on 30 January 2023 | |
03 Feb 2023 | MR01 | Registration of charge 058265450017, created on 30 January 2023 | |
10 Jan 2023 | PSC04 | Change of details for Stephen Douglas John Marshall as a person with significant control on 14 March 2019 | |
10 Jan 2023 | PSC04 | Change of details for Mr Peter Donald Dean as a person with significant control on 14 March 2019 | |
30 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2022 | MA | Memorandum and Articles of Association | |
01 Nov 2022 | AD01 | Registered office address changed from Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England to Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA on 1 November 2022 | |
24 Oct 2022 | PSC01 | Notification of Sarah Lois Dean as a person with significant control on 13 December 2021 | |
24 Oct 2022 | PSC07 | Cessation of Susan Jane Dean as a person with significant control on 13 December 2021 | |
27 Jun 2022 | AA | Group of companies' accounts made up to 1 October 2021 | |
24 Jun 2022 | CS01 | Confirmation statement made on 18 May 2022 with no updates | |
08 Jul 2021 | AA | Group of companies' accounts made up to 2 October 2020 | |
24 Jun 2021 | AP01 | Appointment of Mr Alan Bergin as a director on 24 June 2021 | |
24 Jun 2021 | TM01 | Termination of appointment of John Charles Patey as a director on 24 June 2021 | |
24 Jun 2021 | TM02 | Termination of appointment of John Charles Patey as a secretary on 24 June 2021 | |
24 Jun 2021 | AP03 | Appointment of Mr Alan Bergin as a secretary on 24 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
21 Sep 2020 | AP01 | Appointment of Mr Duncan Everett as a director on 15 September 2020 |