- Company Overview for THE NOBLE HOUSE GROUP LIMITED (03426723)
- Filing history for THE NOBLE HOUSE GROUP LIMITED (03426723)
- People for THE NOBLE HOUSE GROUP LIMITED (03426723)
- Charges for THE NOBLE HOUSE GROUP LIMITED (03426723)
- More for THE NOBLE HOUSE GROUP LIMITED (03426723)
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) |
---|---|---|---|
12 Aug 2020 | MR04 | Satisfaction of charge 034267230006 in full | |
11 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr Frank Carlos Montanaro on 27 January 2020 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 2 May 2019 with updates | |
29 Oct 2018 | AA | Accounts for a small company made up to 31 January 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
06 Nov 2017 | AA | Accounts for a small company made up to 31 January 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 2 May 2017 with updates | |
09 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
11 Oct 2016 | MR01 | Registration of charge 034267230007, created on 30 September 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
23 Nov 2015 | MR01 | Registration of charge 034267230006, created on 16 November 2015 | |
13 Nov 2015 | AA | Full accounts made up to 31 January 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 16 September 2015 | |
10 Jul 2015 | AUD | Auditor's resignation | |
01 Jul 2015 | MR01 | Registration of charge 034267230005, created on 29 June 2015 | |
13 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
10 Nov 2014 | AA | Group of companies' accounts made up to 31 January 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Russell George Kilikita as a director on 1 July 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Martina Kilikita as a director on 1 July 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Frank Carlos Montanaro on 27 June 2014 | |
18 Aug 2014 | CH01 | Director's details changed for Mr Russell George Kilikita on 27 June 2014 | |
16 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2014 | RESOLUTIONS |
Resolutions
|