Advanced company searchLink opens in new window

NOBELDAY FLAT MANAGEMENT COMPANY LIMITED

Company number 01590525

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)
16 Feb 2015 AR01 Annual return made up to 19 January 2015 no member list
20 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
05 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
14 Feb 2014 AR01 Annual return made up to 19 January 2014 no member list
26 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
07 Feb 2013 AR01 Annual return made up to 19 January 2013 no member list
01 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
23 Feb 2012 AR01 Annual return made up to 19 January 2012 no member list
23 Feb 2012 AD01 Registered office address changed from C/O C/O Pms Leasehold Ltd Windsor House 103 Whitehall Road Colchester Essex CO2 8HA United Kingdom on 23 February 2012
13 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
05 Apr 2011 AP01 Appointment of Mr Alexander James Heading as a director
05 Apr 2011 TM01 Termination of appointment of Caroline Bradbrook as a director
09 Feb 2011 AR01 Annual return made up to 19 January 2011 no member list
05 Jan 2011 AP01 Appointment of James Sinclair as a director
14 Dec 2010 CH04 Secretary's details changed for Pms Leasehold Management Ltd on 14 December 2010
26 Oct 2010 AD01 Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 October 2010
26 Oct 2010 CH01 Director's details changed for Sarah Long on 26 October 2010
26 Oct 2010 CH01 Director's details changed for Caroline Denise Bradbrook on 26 October 2010
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
23 Feb 2010 AR01 Annual return made up to 19 January 2010 no member list
23 Feb 2010 CH01 Director's details changed for Sarah Long on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Caroline Denise Bradbrook on 1 October 2009
05 Feb 2010 AP04 Appointment of Pms Leasehold Management Ltd as a secretary
26 Aug 2009 287 Registered office changed on 26/08/2009 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
26 Aug 2009 288b Appointment terminated secretary hertford company secretaries LIMITED