- Company Overview for NOBLE MANHATTAN COACHING LTD (04363413)
- Filing history for NOBLE MANHATTAN COACHING LTD (04363413)
- People for NOBLE MANHATTAN COACHING LTD (04363413)
- More for NOBLE MANHATTAN COACHING LTD (04363413)
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 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
18 Sep 2014 | AD01 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to C/O Spirare Limited 18 Buttermarket Poundbury Dorchester Dorset DT1 3AZ on 18 September 2014 | |
22 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Mar 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
12 Dec 2012 | TM02 | Termination of appointment of Gail O'donovan as a secretary | |
12 Dec 2012 | TM01 | Termination of appointment of Gail O'donovan as a director | |
16 Aug 2012 | AD01 | Registered office address changed from Hendord Manor Hendford Yeovil Somerset BA20 1UN England on 16 August 2012 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jul 2012 | CH01 | Director's details changed for Mr Gerard Daniel Francis O'donovan on 15 June 2012 | |
19 Jul 2012 | CH01 | Director's details changed for Mrs Gail O'donovan on 15 June 2012 | |
19 Jul 2012 | CH03 | Secretary's details changed for Mrs Gail O'donovan on 15 June 2012 | |
19 Jul 2012 | AD01 | Registered office address changed from 16 Windsor Road Weymouth Dorset DT3 5PQ on 19 July 2012 | |
21 Jun 2012 | MISC | 288A amending date of birth for gail o'donovan | |
30 May 2012 | CH01 | Director's details changed for Mrs Gail Odonovan on 30 May 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 Mar 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
18 Mar 2010 | CH01 | Director's details changed for Gail Odonovan on 15 March 2010 | |
18 Mar 2010 | CH03 | Secretary's details changed for Gail O'donovan on 15 March 2010 | |
18 Mar 2010 | CH01 | Director's details changed for Gerard Daniel Francis O'donovan on 15 March 2010 |