Advanced company searchLink opens in new window

NOBLE VENTURE FINANCE I LIMITED

Company number 04530532

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)
04 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
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