Advanced company searchLink opens in new window

NOBLE FOODS GROUP LIMITED

Company number 05826545

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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