Advanced company searchLink opens in new window

NOOR ESTATES LTD

Company number 08827240

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Aug 2021 AD01 Registered office address changed from 45 Chepstow Road Newport NP19 8BX Wales to Kingsway House 17/18 Upper Dock Street Newport Gwent NP20 1DH on 17 August 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2020 TM01 Termination of appointment of Humayra Aamir as a director on 11 December 2020
11 Dec 2020 PSC07 Cessation of Humayra Aamir as a person with significant control on 11 December 2020
12 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
03 Jun 2020 AA Micro company accounts made up to 31 December 2019
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Jun 2019 MR01 Registration of charge 088272400001, created on 5 June 2019
11 Jun 2019 MR01 Registration of charge 088272400002, created on 5 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
20 May 2019 CS01 Confirmation statement made on 20 May 2019 with updates
20 May 2019 PSC07 Cessation of Mohammed Noor as a person with significant control on 15 May 2019
08 Feb 2019 PSC04 Change of details for Ms Humayra Mahmood as a person with significant control on 8 February 2019
08 Feb 2019 PSC07 Cessation of Ramzan Bibi as a person with significant control on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Ramzan Bibi as a director on 8 February 2019
08 Feb 2019 TM01 Termination of appointment of Mohammed Noor as a director on 8 February 2019
11 Nov 2018 CS01 Confirmation statement made on 28 October 2018 with no updates
21 Sep 2018 AD01 Registered office address changed from The Olde Oak Inn High Cross Rogerstone Newport NP10 0AA Wales to 45 Chepstow Road Newport NP19 8BX on 21 September 2018
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with updates
28 Oct 2017 CH01 Director's details changed for Ms Humayra Mahmood on 20 October 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
25 Dec 2016 CS01 Confirmation statement made on 25 December 2016 with updates
27 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
23 Sep 2016 AD01 Registered office address changed from Belvoir House 45 Chepstow Road Newport NP19 8BX Wales to The Olde Oak Inn High Cross Rogerstone Newport NP10 0AA on 23 September 2016