- Company Overview for THE NOBLE COLLECTION (UK) LIMITED (05621320)
- Filing history for THE NOBLE COLLECTION (UK) LIMITED (05621320)
- People for THE NOBLE COLLECTION (UK) LIMITED (05621320)
- Charges for THE NOBLE COLLECTION (UK) LIMITED (05621320)
- More for THE NOBLE COLLECTION (UK) LIMITED (05621320)
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 Dec 2009 | CH01 | Director's details changed for Majid Yousef Fares Al Saigh on 14 November 2009 | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
21 Mar 2009 | CERTNM | Company name changed temwood LIMITED\certificate issued on 24/03/09 | |
11 Mar 2009 | 363a | Return made up to 14/11/08; full list of members | |
11 Sep 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
08 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Apr 2008 | 363s |
Return made up to 14/11/07; full list of members
|
|
09 Jul 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
13 Mar 2007 | 363a | Return made up to 14/11/06; full list of members | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 89 new bond street london W1S 1DA | |
01 Feb 2006 | 288a | New director appointed | |
23 Jan 2006 | 288b | Secretary resigned | |
23 Jan 2006 | 288b | Director resigned | |
23 Jan 2006 | 288a | New secretary appointed | |
23 Jan 2006 | 88(2)R | Ad 15/12/05--------- £ si 2@1=2 £ ic 1/3 | |
09 Jan 2006 | 287 | Registered office changed on 09/01/06 from: 6-8 underwood street london N1 7JQ | |
28 Dec 2005 | 288a | New secretary appointed | |
28 Dec 2005 | 288a | New director appointed | |
28 Dec 2005 | 288b | Secretary resigned | |
28 Dec 2005 | 288b | Director resigned | |
14 Nov 2005 | NEWINC | Incorporation |