Advanced company searchLink opens in new window

NOBOLD BARNS MANAGEMENT LIMITED

Company number 07396399

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)
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
  • GBP 8
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