Advanced company searchLink opens in new window

NOBLEMORAL LIMITED

Company number 04314149

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)
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
14 Nov 2011 AD04 Register(s) moved to registered office address
14 Nov 2011 AD02 Register inspection address has been changed from C/O Hamble Corporate Services Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
12 Oct 2011 AP01 Appointment of Mr. Gary James Shilling as a director
11 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director
02 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Feb 2011 AD01 Registered office address changed from Suite G6 West Wing Prospect Business Park Leadgate Consett County Durham DH8 7PW on 9 February 2011
19 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
19 Oct 2010 AD03 Register(s) moved to registered inspection location
19 Oct 2010 AD02 Register inspection address has been changed
25 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Feb 2010 AR01 Annual return made up to 31 October 2007 with full list of shareholders
24 Feb 2010 AR01 Annual return made up to 31 October 2006 with full list of shareholders
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
02 Dec 2009 AAMD Amended accounts made up to 31 October 2008
09 Nov 2009 AP01 Appointment of Miss Stephanie Hawkes as a director
09 Nov 2009 AP04 Appointment of Kingsley Secretaties Limited as a secretary
03 Nov 2009 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 3 November 2009
28 Oct 2009 AR01 Annual return made up to 31 October 2008. List of shareholders has changed
28 Oct 2009 TM01 Termination of appointment of International Corporate Services Ltd as a director
28 Oct 2009 TM02 Termination of appointment of Incosec Services Limited as a secretary
22 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
22 Oct 2009 CH02 Director's details changed for International Corporate Services Ltd on 19 October 2009
22 Oct 2009 CH04 Secretary's details changed for Incosec Services Limited on 19 October 2009