- Company Overview for NOBLE FOODS HOLDINGS LIMITED (03276116)
- Filing history for NOBLE FOODS HOLDINGS LIMITED (03276116)
- People for NOBLE FOODS HOLDINGS LIMITED (03276116)
- Charges for NOBLE FOODS HOLDINGS LIMITED (03276116)
- More for NOBLE FOODS HOLDINGS LIMITED (03276116)
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) |
---|---|---|---|
26 Jan 2015 | AD02 | Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX | |
14 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
03 Oct 2014 | AP01 | Appointment of Mr Jamie Roberts as a director on 22 September 2014 | |
03 Oct 2014 | TM02 | Termination of appointment of Emw Secretaries Limited as a secretary on 22 September 2014 | |
03 Oct 2014 | TM01 | Termination of appointment of Stuart Jonathan Lowe as a director on 22 September 2014 | |
12 May 2014 | AA | Full accounts made up to 30 September 2013 | |
24 Jan 2014 | AP01 | Appointment of Mr Andrew Cracknell as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Peter Thornton as a director | |
02 Dec 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
05 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
11 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 12 | |
11 Oct 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11 | |
04 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
30 May 2012 | MG01 | Duplicate mortgage certificatecharge no:11 | |
30 May 2012 | MG01 | Duplicate mortgage certificatecharge no:12 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
16 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
07 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
20 Jul 2011 | AA | Full accounts made up to 30 September 2010 |