- Company Overview for NOBLE VENTURE FINANCE I LIMITED (04530532)
- Filing history for NOBLE VENTURE FINANCE I LIMITED (04530532)
- People for NOBLE VENTURE FINANCE I LIMITED (04530532)
- Charges for NOBLE VENTURE FINANCE I LIMITED (04530532)
- More for NOBLE VENTURE FINANCE I LIMITED (04530532)
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) |
---|---|---|---|
04 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | CH01 | Director's details changed for Mr Ewan Peter Stradling on 4 September 2013 | |
04 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Mar 2013 | AP01 | Appointment of Mr Ewan Stradling as a director | |
12 Dec 2012 | AA01 | Current accounting period shortened from 28 February 2013 to 30 December 2012 | |
16 Oct 2012 | AD01 | Registered office address changed from C/O Bms Finance Ltd 41-44 Great Queen Street 4Th Floor London WC2B 5AD England on 16 October 2012 | |
19 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Sep 2012 | AA01 | Current accounting period extended from 31 August 2012 to 28 February 2013 | |
13 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
25 Jun 2012 | AD01 | Registered office address changed from C/O Bms Finance Ltd Great Queen Street London WC2B 5AD United Kingdom on 25 June 2012 | |
22 Jun 2012 | AA | Full accounts made up to 31 August 2011 | |
28 May 2012 | TM02 | Termination of appointment of Jennifer Owens as a secretary | |
28 May 2012 | AP03 | Appointment of Mr Joseph Eugene Philipsz as a secretary | |
28 May 2012 | AD01 | Registered office address changed from 10 Paternoster Square London EC4M 7AL England on 28 May 2012 | |
24 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
12 Oct 2011 | AD01 | Registered office address changed from 10 Paternoster Square London EC4M 7AL England on 12 October 2011 | |
12 Oct 2011 | AD01 | Registered office address changed from C/O Noble Group Limited 5Th Floor 120 Old Broad Street London EC2N 1AR on 12 October 2011 | |
25 May 2011 | AA | Full accounts made up to 31 August 2010 | |
09 Mar 2011 | TM01 | Termination of appointment of Andrew Webster as a director | |
09 Mar 2011 | TM01 | Termination of appointment of Richard Taylor as a director | |
07 Oct 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Andrew Edward Christopher Webster on 1 October 2009 | |
09 Aug 2010 | AP01 | Appointment of Joseph Eugene Philipsz as a director | |
06 Aug 2010 | TM01 | Termination of appointment of Sandra Hope as a director |