Advanced company searchLink opens in new window

NOBLE INNS SMOKEHOUSE LIMITED

Company number 08555084

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)
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
  • GBP 700
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
  • GBP 1,000
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
  • GBP 1,000
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014