- 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) |
---|---|---|---|
20 Oct 2017 | AP03 | Appointment of Mr John Charles Patey as a secretary on 13 September 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr John Gildersleeve as a director on 13 September 2017 | |
10 Jul 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
31 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
30 May 2017 | TM01 | Termination of appointment of Jamie Roberts as a director on 31 March 2017 | |
09 Sep 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
02 Sep 2016 | AP01 | Appointment of Mr Dale Burnett as a director on 6 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
16 May 2016 | CH01 | Director's details changed for Mr Jamie Roberts on 6 May 2016 | |
17 Mar 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 11 | |
17 Mar 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 058265450014 | |
01 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
03 Feb 2016 | MR01 | Registration of charge 058265450014, created on 1 February 2016 | |
06 Nov 2015 | CH01 | Director's details changed for Mr Jamie Roberts on 1 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Andrew Michael James Cracknell as a director on 2 October 2015 | |
29 Jun 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
17 Jun 2015 | TM01 | Termination of appointment of Peter William Thornton as a director on 30 April 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | MR04 | Satisfaction of charge 058265450013 in full | |
26 Jan 2015 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2014 | SH06 |
Cancellation of shares. Statement of capital on 3 October 2014
|
|
22 Oct 2014 | SH03 | Purchase of own shares. |