- Company Overview for NOBOLD BARNS MANAGEMENT LIMITED (07396399)
- Filing history for NOBOLD BARNS MANAGEMENT LIMITED (07396399)
- People for NOBOLD BARNS MANAGEMENT LIMITED (07396399)
- More for NOBOLD BARNS MANAGEMENT LIMITED (07396399)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 5 October 2024 with no updates | |
29 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
07 Feb 2024 | AD01 | Registered office address changed from Dyke Yaxley Limited 1 Brassey Road Shrewsbury Shropshire SY3 7FA England to The Farmhouse Nobold Lane Nobold Shrewsbury SY5 8NW on 7 February 2024 | |
19 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
26 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
08 Nov 2022 | TM02 | Termination of appointment of Jenna Marie Woolley as a secretary on 1 November 2022 | |
08 Nov 2022 | AP03 | Appointment of Mrs Katrina Harrison as a secretary on 1 November 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 5 October 2022 with no updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 5 October 2021 with updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 5 October 2020 with no updates | |
28 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Dec 2019 | AP01 | Appointment of Mrs Catherine Bryan as a director on 12 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
16 Oct 2019 | CH03 | Secretary's details changed for Miss Jenna Marie Gorman on 21 September 2019 | |
31 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
24 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 2 February 2019
|
|
17 Oct 2018 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
13 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
13 Aug 2018 | PSC07 | Cessation of Christopher Edward Hamilton as a person with significant control on 1 November 2017 | |
27 Jul 2018 | TM01 | Termination of appointment of Keith Norton Rounding as a director on 27 July 2018 | |
25 Jul 2018 | TM02 | Termination of appointment of Christopher Hamilton as a secretary on 25 July 2018 | |
25 Jul 2018 | AP03 | Appointment of Miss Jenna Marie Gorman as a secretary on 25 July 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB to Dyke Yaxley Limited 1 Brassey Road Shrewsbury Shropshire SY3 7FA on 25 July 2018 |