Advanced company searchLink opens in new window

NOBLE TREE HOUSING LIMITED

Company number 10286029

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)
03 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
01 Jul 2021 AD01 Registered office address changed from 78-80 st John Street London EC1M 4JN England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 1 July 2021
21 Apr 2021 AP03 Appointment of Ms Annette Hilliard as a secretary on 19 April 2021
26 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
03 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
02 Mar 2021 AP01 Appointment of Mr Matthew Kane Fearnley as a director on 2 March 2021
10 Feb 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
29 Jan 2021 TM01 Termination of appointment of Eric Alexander John Hancock as a director on 29 January 2021
29 Jan 2021 TM01 Termination of appointment of Paul Stefan Golf as a director on 27 January 2021
01 Apr 2020 AA Accounts for a dormant company made up to 31 July 2019
24 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-23
23 Jan 2020 PSC07 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 23 January 2020
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
23 Jan 2020 SH01 Statement of capital following an allotment of shares on 23 January 2020
  • GBP 2
23 Jan 2020 AP01 Appointment of Mr Eric Alexander John Hancock as a director on 23 January 2020
23 Jan 2020 AP01 Appointment of Mr Paul Stefan Golf as a director on 23 January 2020
23 Jan 2020 TM01 Termination of appointment of Abdulaziz Yousef Alrashed as a director on 23 January 2020
23 Jan 2020 PSC03 Notification of Noble Tree Foundation Limited as a person with significant control on 23 January 2020
23 Jan 2020 PSC07 Cessation of Abdulaziz Yousef Alrashed as a person with significant control on 23 January 2020
20 Aug 2019 PSC04 Change of details for Mr Abdulaziz Yousef Alrashed as a person with significant control on 16 August 2019
19 Aug 2019 SH01 Statement of capital following an allotment of shares on 16 August 2019
  • GBP 2
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
19 Aug 2019 PSC04 Change of details for Mr Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 16 August 2019
19 Aug 2019 PSC04 Change of details for Mr Abdulaziz Yousef Alrashed as a person with significant control on 16 August 2019
22 Jul 2019 PSC01 Notification of Abdulaziz Yousef Alrashed as a person with significant control on 22 July 2019