- Company Overview for NOBLE INNS SMOKEHOUSE LIMITED (08555084)
- Filing history for NOBLE INNS SMOKEHOUSE LIMITED (08555084)
- People for NOBLE INNS SMOKEHOUSE LIMITED (08555084)
- Charges for NOBLE INNS SMOKEHOUSE LIMITED (08555084)
- Registers for NOBLE INNS SMOKEHOUSE LIMITED (08555084)
- More for NOBLE INNS SMOKEHOUSE LIMITED (08555084)
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) |
---|---|---|---|
15 Mar 2019 | TM01 | Termination of appointment of Scott Alexander Hunter as a director on 1 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Gaurav Burman as a director on 1 March 2019 | |
15 Mar 2019 | AP01 | Appointment of Mr Barry Vernon Weller as a director on 1 March 2019 | |
05 Mar 2019 | MR01 | Registration of charge 085550840001, created on 1 March 2019 | |
05 Mar 2019 | MR01 | Registration of charge 085550840002, created on 1 March 2019 | |
15 Jan 2019 | PSC01 | Notification of Jeffrey Alan Sinclair as a person with significant control on 28 December 2018 | |
15 Jan 2019 | PSC07 | Cessation of Max Anthony Richard as a person with significant control on 28 December 2018 | |
09 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 19 April 2017
|
|
05 Jul 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
29 Nov 2017 | AD01 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 76-78 Paul Street London EC2A 4NE on 29 November 2017 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jun 2017 | AD01 | Registered office address changed from 76-78 Paul Street London EC2A 4NE to Finsgate 5-7 Cranwood Street London EC1V 9EE on 14 June 2017 | |
08 Jun 2017 | AD03 | Register(s) moved to registered inspection location The Hayloft Meade Court 67C High Street Edenbridge TN8 5AL | |
08 Jun 2017 | AD02 | Register inspection address has been changed from The Hayloft Meade Court 67C High Street Edenbridge TN8 5AL England to The Hayloft Meade Court 67C High Street Edenbridge TN8 5AL | |
08 Jun 2017 | AD02 | Register inspection address has been changed to The Hayloft Meade Court 67C High Street Edenbridge TN8 5AL | |
07 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
03 May 2017 | SH03 | Purchase of own shares. | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AP01 | Appointment of Mr Max Anthony Richard as a director on 1 June 2016 | |
15 Jun 2016 | AP01 | Appointment of Mrs Maria Christina Larsen-Hunter as a director on 1 June 2016 | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |