The Noble House Group Ltd was established in 1997, it has a status of "Active". We don't know the number of employees at this business. The companies director is listed as Montanaro, Jai at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MONTANARO, Jai | 06 April 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 May 2020 | |
CH01 - Change of particulars for director | 19 March 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 06 November 2017 | |
CS01 - N/A | 10 May 2017 | |
AA - Annual Accounts | 09 November 2016 | |
MR01 - N/A | 11 October 2016 | |
AR01 - Annual Return | 02 June 2016 | |
MR01 - N/A | 23 November 2015 | |
AA - Annual Accounts | 13 November 2015 | |
AD01 - Change of registered office address | 16 September 2015 | |
AUD - Auditor's letter of resignation | 10 July 2015 | |
MR01 - N/A | 01 July 2015 | |
AR01 - Annual Return | 13 May 2015 | |
AA - Annual Accounts | 10 November 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
TM01 - Termination of appointment of director | 04 September 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
CH01 - Change of particulars for director | 18 August 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
RESOLUTIONS - N/A | 16 July 2014 | |
AR01 - Annual Return | 08 May 2014 | |
CH01 - Change of particulars for director | 21 February 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 20 May 2013 | |
AA01 - Change of accounting reference date | 19 March 2013 | |
AA - Annual Accounts | 05 November 2012 | |
CH01 - Change of particulars for director | 14 June 2012 | |
AR01 - Annual Return | 21 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 25 April 2012 | |
MG01 - Particulars of a mortgage or charge | 18 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 March 2012 | |
AA - Annual Accounts | 27 March 2012 | |
DISS16(SOAS) - N/A | 01 February 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 January 2012 | |
AR01 - Annual Return | 14 July 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
AP01 - Appointment of director | 14 July 2011 | |
AA - Annual Accounts | 05 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
MG01 - Particulars of a mortgage or charge | 16 April 2011 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 February 2011 | |
AR01 - Annual Return | 21 June 2010 | |
AA - Annual Accounts | 06 April 2010 | |
363a - Annual Return | 04 June 2009 | |
SA - Shares agreement | 31 March 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 31 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 11 December 2007 | |
288a - Notice of appointment of directors or secretaries | 11 December 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 18 April 2007 | |
288b - Notice of resignation of directors or secretaries | 15 March 2007 | |
288a - Notice of appointment of directors or secretaries | 15 March 2007 | |
363a - Annual Return | 24 October 2006 | |
RESOLUTIONS - N/A | 15 August 2006 | |
169 - Return by a company purchasing its own shares | 15 August 2006 | |
288a - Notice of appointment of directors or secretaries | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 03 August 2006 | |
AA - Annual Accounts | 08 December 2005 | |
363a - Annual Return | 06 October 2005 | |
363s - Annual Return | 09 April 2005 | |
AA - Annual Accounts | 28 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 February 2005 | |
AA - Annual Accounts | 16 March 2004 | |
363a - Annual Return | 17 September 2003 | |
363a - Annual Return | 04 February 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 November 2002 | |
AA - Annual Accounts | 23 August 2002 | |
363a - Annual Return | 25 September 2001 | |
AA - Annual Accounts | 05 July 2001 | |
363a - Annual Return | 11 September 2000 | |
AA - Annual Accounts | 11 August 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 March 2000 | |
395 - Particulars of a mortgage or charge | 15 December 1999 | |
363a - Annual Return | 23 September 1999 | |
AA - Annual Accounts | 13 August 1999 | |
287 - Change in situation or address of Registered Office | 19 April 1999 | |
363a - Annual Return | 14 October 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 October 1998 | |
225 - Change of Accounting Reference Date | 07 July 1998 | |
287 - Change in situation or address of Registered Office | 18 February 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
288a - Notice of appointment of directors or secretaries | 29 October 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
288b - Notice of resignation of directors or secretaries | 28 October 1997 | |
287 - Change in situation or address of Registered Office | 28 October 1997 | |
NEWINC - New incorporation documents | 29 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2016 | Outstanding |
N/A |
A registered charge | 16 November 2015 | Outstanding |
N/A |
A registered charge | 29 June 2015 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 10 April 2012 | Outstanding |
N/A |
Charge over shares | 12 April 2011 | Fully Satisfied |
N/A |
Charge over shares | 12 April 2011 | Fully Satisfied |
N/A |
Debenture | 10 December 1999 | Outstanding |
N/A |