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)
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
  • GBP 112,138.17977
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
  • GBP 112,138.2
19 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2014 SH06 Cancellation of shares. Statement of capital on 3 October 2014
  • GBP 111,138.20
22 Oct 2014 SH03 Purchase of own shares.