Advanced company searchLink opens in new window

NOBLES WOOD RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 08490028

Filter by category

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)
05 Sep 2023 AA Micro company accounts made up to 30 April 2023
25 May 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 30 April 2022
30 May 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
14 Jun 2021 AA Micro company accounts made up to 30 April 2021
24 May 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
14 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 Apr 2019 CS01 Confirmation statement made on 16 April 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 30 April 2018
18 Sep 2018 AD01 Registered office address changed from 4 Nobles Wood Bells Yew Green Tunbridge Wells East Sussex TN3 9EA to 1 Nobles Wood 1 Nobles Wood Bells Yew Green Tunbridge Wells TN3 9EA on 18 September 2018
17 Sep 2018 TM01 Termination of appointment of Alistair Cameron Parker as a director on 17 September 2018
17 Sep 2018 PSC07 Cessation of Alistair Cameron Parker as a person with significant control on 17 September 2018
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 22 Claremont Gardens Tunbridge Wells TN2 5DD to 4 Nobles Wood Bells Yew Green Tunbridge Wells East Sussex TN3 9EA on 14 March 2018
19 Feb 2018 AP01 Appointment of Dr Alistair Cameron Parker as a director on 9 February 2018
19 Feb 2018 PSC01 Notification of Alistair Cameron Parker as a person with significant control on 9 February 2018
19 Feb 2018 PSC01 Notification of Robert Michael Wallis as a person with significant control on 9 February 2018
16 Feb 2018 AP01 Appointment of Dr Robert Michael Wallis as a director on 9 February 2018
16 Feb 2018 PSC07 Cessation of James Royston Lench as a person with significant control on 9 February 2018
16 Feb 2018 TM01 Termination of appointment of James Royston Lench as a director on 9 February 2018
31 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
21 Apr 2017 CS01 Confirmation statement made on 16 April 2017 with updates
24 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016