Advanced company searchLink opens in new window

NOC DEVELOPMENTS LIMITED

Company number 03526667

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)
17 Nov 2004 287 Registered office changed on 17/11/04 from: the old manor, forge road osbaston monmouth gwent NP25 3AZ
09 Nov 2004 287 Registered office changed on 09/11/04 from: windsor house barnett way, barnwood, gloucester gloucestershire GL4 3RT
19 Apr 2004 363s Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
26 Jan 2004 AA Accounts for a dormant company made up to 31 March 2003
03 May 2003 363s Return made up to 13/03/03; full list of members
05 Feb 2003 AA Accounts for a dormant company made up to 31 March 2002
05 May 2002 AA Accounts for a dormant company made up to 31 March 2001
10 Apr 2002 363a Return made up to 13/03/02; no change of members
02 May 2001 363s Return made up to 13/03/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 Apr 2001 363s Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
01 Feb 2001 AA Accounts for a dormant company made up to 31 March 2000
23 Mar 2000 AA Accounts for a dormant company made up to 31 March 1999
23 Mar 2000 363s Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 23/03/00
26 Jan 2000 287 Registered office changed on 26/01/00 from: hazlewoods,windsor house barnett way barnwood gloucester GL4 3RT
20 Oct 1999 287 Registered office changed on 20/10/99 from: windsor house brunswick road gloucester gloucestershire GL1 1JR
15 Apr 1999 363s Return made up to 13/03/99; full list of members
27 May 1998 88(2)R Ad 28/04/98--------- £ si 98@1=98 £ ic 2/100
22 Apr 1998 288b Secretary resigned
22 Apr 1998 288b Director resigned
22 Apr 1998 287 Registered office changed on 22/04/98 from: 84 temple chambers temple avenue london EC4Y 0HP
22 Apr 1998 288a New secretary appointed;new director appointed
22 Apr 1998 288a New director appointed
15 Apr 1998 CERTNM Company name changed drumridge LIMITED\certificate issued on 16/04/98
13 Mar 1998 NEWINC Incorporation