- 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) |
---|---|---|---|
03 Oct 2014 | AP01 | Appointment of Mr Jamie Roberts as a director on 22 September 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 22 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Stuart Jonathan Lowe as a director on 22 September 2014 | |
08 Aug 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
05 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
24 Jan 2014 | AP01 | Appointment of Mr Andrew Cracknell as a director | |
29 Jul 2013 | AA | Group of companies' accounts made up to 30 September 2012 | |
17 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mrs Sarah Lois Dean on 23 May 2013 | |
04 Jun 2013 | CH01 | Director's details changed for Mr Peter Donald Dean on 23 May 2013 | |
08 May 2013 | MR01 | Registration of charge 058265450013 | |
11 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 12 | |
11 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 | |
13 Aug 2012 | SH02 |
Statement of capital on 31 July 2012
|
|
10 Jul 2012 | SH02 |
Statement of capital on 30 June 2012
|
|
28 Jun 2012 | SH02 |
Statement of capital on 31 May 2012
|
|
13 Jun 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
08 Jun 2012 | AA | Group of companies' accounts made up to 30 September 2011 | |
30 May 2012 | MG01 | Duplicate mortgage certificatecharge no:11 | |
30 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:12
|
|
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |