Advanced company searchLink opens in new window

NOBLE FOODS HOLDINGS LIMITED

Company number 03276116

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 Dec 2010 CERTNM Company name changed deans food group LTD\certificate issued on 16/12/10
  • RES15 ‐ Change company name resolution on 2010-12-08
15 Dec 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-12-08
15 Dec 2010 CONNOT Change of name notice
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 10
19 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
10 Nov 2010 AD02 Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
13 Oct 2010 TM01 Termination of appointment of Sarah Dean as a director
13 Oct 2010 TM01 Termination of appointment of Peter Dean as a director
04 Sep 2010 CH01 Director's details changed for Sarah Lois Dean on 13 May 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 12/03/2021 under section 1088 of the Companies Act 2006
11 Aug 2010 AA Full accounts made up to 30 September 2009
22 Jul 2010 MG01 Duplicate mortgage certificatecharge no:8
17 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 9
27 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 8
15 Jan 2010 TM01 Termination of appointment of Mark Stott as a director
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
09 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 7
03 Dec 2009 AR01 Annual return made up to 11 November 2009 with full list of shareholders
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 AD02 Register inspection address has been changed
11 Nov 2009 CH01 Director's details changed for Stuart Jonathan Lowe on 10 November 2009
27 Oct 2009 AP01 Appointment of Stuart Jonathan Lowe as a director
12 Oct 2009 AA Full accounts made up to 30 September 2008