Advanced company searchLink opens in new window

NOBLE YARD MANAGEMENT COMPANY LIMITED

Company number 06587920

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 Mar 2024 CH01 Director's details changed for Mr Frank Carlos Montanaro on 4 March 2024
22 Nov 2023 AA Accounts for a dormant company made up to 31 January 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
21 Apr 2023 CH03 Secretary's details changed for Mr Chirag Rajendraprasad Patel on 13 November 2020
10 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
25 Apr 2022 CH03 Secretary's details changed
22 Apr 2022 CH01 Director's details changed for Mr Frank Carlos Montanaro on 13 November 2020
09 Mar 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 AA Accounts for a dormant company made up to 31 January 2021
07 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
30 Apr 2021 PSC05 Change of details for The Mews (Charlton Place) Llp as a person with significant control on 2 November 2020
07 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
02 Nov 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to 55 Baker Street London W1U 7EU on 2 November 2020
11 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
19 Mar 2020 CH01 Director's details changed for Mr Frank Carlos Montanaro on 27 January 2020
30 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
02 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
08 Jun 2017 TM01 Termination of appointment of Russell George Kilikita as a director on 5 June 2017
19 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
01 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
02 Jun 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3
16 Sep 2015 AD01 Registered office address changed from 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015