NOBEL PROPERTIES LIMITED

06066683
C/O URBAN LAND GROUP FIRST FLOOR URBAN HOUSE 43 CHASE SIDE LONDON N14 5BP N14 5BP

Documents

Documents
Date Category Description Pages
06 Sep 2011 gazette Gazette Dissolved Compulsory 1 Buy now
24 May 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
20 Mar 2010 annual-return Annual Return 5 Buy now
20 Mar 2010 officers Change of particulars for director (Mr Kevin Raymond Carr) 2 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
24 Jun 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Jun 2009 annual-return Return made up to 24/01/09; full list of members 3 Buy now
23 Jun 2009 officers Director and Secretary's Change of Particulars / loucas theodorou / 01/05/2007 / HouseName/Number was: , now: 4; Street was: 5 cotswold way, now: the grove; Post Code was: EN2 7HD, now: EN2 7PY; Country was: , now: united kingdom 1 Buy now
23 Jun 2009 officers Director's Change of Particulars / kevin carr / 01/11/2008 / HouseName/Number was: , now: 4; Street was: 14 the chine, now: the grove; Area was: grange park, now: ; Post Town was: london, now: enfield; Region was: , now: middlesex; Post Code was: N21 2EB, now: EN2 7PY; Country was: , now: united kingdom 1 Buy now
26 May 2009 gazette Gazette Notice Compulsory 1 Buy now
31 Oct 2008 accounts Amended Accounts 6 Buy now
01 Aug 2008 accounts Annual Accounts 6 Buy now
11 Feb 2008 annual-return Return made up to 24/01/08; full list of members 2 Buy now
08 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
03 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jun 2007 accounts Accounting reference date shortened from 31/01/08 to 30/09/07 1 Buy now
27 Mar 2007 officers New director appointed 2 Buy now
27 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: c/o urban land group first floor urban house 43 chase side london N14 5BP 1 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
12 Feb 2007 officers Director resigned 1 Buy now
12 Feb 2007 officers Secretary resigned 1 Buy now
24 Jan 2007 incorporation Incorporation Company 16 Buy now