Advanced company searchLink opens in new window

MICHAEL NOBLE INVESTMENTS

Company number 06266729

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)
01 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
11 Jan 2023 MR01 Registration of charge 062667290002, created on 9 January 2023
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
22 Mar 2022 PSC01 Notification of Spencer Trerise Glanville as a person with significant control on 22 March 2022
21 Mar 2022 AP03 Appointment of Mr Spencer Trerise Glanville as a secretary on 21 March 2022
01 Mar 2022 PSC07 Cessation of Robert William Jefferson as a person with significant control on 28 February 2022
28 Feb 2022 TM02 Termination of appointment of Helen Louise Austin as a secretary on 23 February 2022
06 Aug 2021 MR01 Registration of charge 062667290001, created on 22 July 2021
08 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
04 Jun 2020 AP01 Appointment of Mr Spencer Trerise Glanville as a director on 4 June 2020
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
05 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
14 Jun 2018 CH01 Director's details changed for Mr John Corbitt Barnsley on 14 June 2018
13 Jun 2018 PSC04 Change of details for Mr Robert Jefferson as a person with significant control on 6 June 2018
06 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
06 Jun 2018 CH01 Director's details changed for Mr Robert William Jefferson on 31 May 2018
06 Jun 2018 CH01 Director's details changed for Mr John Corbitt Barnsley on 31 May 2018
06 Jun 2018 CH03 Secretary's details changed for Helen Louise Austin on 6 June 2018
06 Jun 2018 PSC04 Change of details for Mr John Barnsley as a person with significant control on 6 June 2018
18 Jul 2017 CS01 Confirmation statement made on 1 June 2017 with updates
18 Jul 2017 PSC01 Notification of Robert Jefferson as a person with significant control on 2 June 2016
18 Jul 2017 PSC01 Notification of John Barnsley as a person with significant control on 2 June 2016
18 Jul 2017 AD01 Registered office address changed from Fulthorpe Suite Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB to First Floor, Finchale House Belmont Business Park Durham DH1 1TW on 18 July 2017
29 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
25 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2