- Company Overview for NOAH HOLDINGS LIMITED (SC353367)
- Filing history for NOAH HOLDINGS LIMITED (SC353367)
- People for NOAH HOLDINGS LIMITED (SC353367)
- Charges for NOAH HOLDINGS LIMITED (SC353367)
- More for NOAH HOLDINGS LIMITED (SC353367)
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) |
---|---|---|---|
02 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders | |
04 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AD01 | Registered office address changed from 4 Woodside Place Glasgow G3 7QF on 20 July 2011 | |
17 Jan 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
01 Mar 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
09 Apr 2009 | 225 | Accounting reference date extended from 31/01/2010 to 31/03/2010 | |
03 Apr 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 1 | |
23 Mar 2009 | SA | Statement of affairs | |
23 Mar 2009 | 88(2) | Ad 17/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
23 Mar 2009 | 287 | Registered office changed on 23/03/2009 from st stephen's house 279 bath street glasgow G2 4JL | |
23 Mar 2009 | 288b | Appointment terminated secretary macdonalds solicitors | |
23 Mar 2009 | 288a | Secretary appointed paul anthony winocour | |
23 Mar 2009 | 288a | Director appointed richard alan winocour | |
11 Mar 2009 | 288b | Appointment terminated director joyce white | |
11 Mar 2009 | 288a | Director appointed paul anthony winocour | |
13 Feb 2009 | CERTNM | Company name changed macnewco two hundred and sixty six LIMITED\certificate issued on 16/02/09 | |
13 Jan 2009 | NEWINC | Incorporation |