D NOBLE - History of Changes


DateDescription
2025-02-27 update website_status OK => EmptyPage
2025-01-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/04/24
2024-08-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-04-29 => 2023-04-29
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2024-03-21 update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/23
2023-08-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-29 => 2022-04-29
2023-04-07 update accounts_next_due_date 2023-01-29 => 2024-01-29
2023-04-07 update num_mort_charges 35 => 36
2023-04-07 update num_mort_outstanding 9 => 10
2023-01-31 update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/22
2022-11-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020036
2022-08-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-29
2022-02-07 update accounts_next_due_date 2022-01-29 => 2023-01-29
2022-02-07 update num_mort_outstanding 12 => 9
2022-02-07 update num_mort_satisfied 23 => 26
2022-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 29/04/21
2022-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020027
2022-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020028
2022-01-26 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020029
2021-09-14 update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER DAVID NOBLE
2021-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA NOBLE
2021-09-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA NOBLE
2021-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-29 => 2022-01-29
2021-04-28 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/20
2020-12-07 update num_mort_charges 34 => 35
2020-12-07 update num_mort_outstanding 11 => 12
2020-10-29 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020035
2020-09-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NOBLE
2020-09-21 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS NOBLE
2020-05-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-03-24 update statutory_documents CESSATION OF CHRIS NOBLE AS A PSC
2020-03-23 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D NOBLE HOLDING CASTLEFORD LIMITED
2020-03-23 update statutory_documents CESSATION OF DENNIS NOBLE AS A PSC
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2020-01-15 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/19
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-07 insert sic_code 41201 - Construction of commercial buildings
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-29 => 2020-01-29
2019-01-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/18
2018-12-14 delete source_ip 83.223.106.10
2018-12-14 insert source_ip 83.223.106.13
2018-12-06 update num_mort_charges 29 => 34
2018-12-06 update num_mort_outstanding 6 => 11
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020030
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020031
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020032
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020033
2018-11-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020034
2018-10-07 insert sic_code 68310 - Real estate agencies
2018-10-07 update num_mort_charges 28 => 29
2018-10-07 update num_mort_outstanding 5 => 6
2018-09-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHRIS NOBLE / 01/05/2016
2018-09-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DENNIS NOBLE / 01/05/2016
2018-08-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020029
2018-05-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-05-07 update accounts_next_due_date 2018-04-26 => 2019-01-29
2018-04-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_next_due_date 2018-01-31 => 2018-04-26
2018-01-26 update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-10-07 update num_mort_charges 27 => 28
2017-10-07 update num_mort_outstanding 4 => 5
2017-09-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES
2017-09-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020028
2017-05-07 update account_category SMALL => FULL
2017-05-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-05-07 update accounts_next_due_date 2017-02-28 => 2018-01-31
2017-04-19 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2017-02-07 update accounts_next_due_date 2017-01-31 => 2017-02-28
2016-12-19 update num_mort_outstanding 6 => 4
2016-12-19 update num_mort_satisfied 21 => 23
2016-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020023
2016-11-17 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020026
2016-10-07 update num_mort_charges 26 => 27
2016-10-07 update num_mort_outstanding 5 => 6
2016-09-20 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020027
2016-09-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-07-07 update num_mort_outstanding 8 => 5
2016-07-07 update num_mort_satisfied 18 => 21
2016-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020024
2016-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740020025
2016-06-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-03-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-10-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAULINE FLUEN
2015-10-07 update returns_last_madeup_date 2014-12-14 => 2015-09-04
2015-10-07 update returns_next_due_date 2016-01-11 => 2016-10-02
2015-09-04 update statutory_documents 04/09/15 FULL LIST
2015-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NOBLE / 04/09/2015
2015-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS NOBLE / 04/09/2015
2015-09-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA NOBLE / 04/09/2015
2015-09-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BARBARA NOBLE / 04/09/2015
2015-05-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-07 update accounts_next_due_date 2015-02-28 => 2016-01-31
2015-04-07 update accounts_next_due_date 2015-01-31 => 2015-02-28
2015-03-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2015-01-07 update returns_last_madeup_date 2013-12-14 => 2014-12-14
2015-01-07 update returns_next_due_date 2015-01-11 => 2016-01-11
2014-12-29 update statutory_documents 14/12/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13
2014-01-07 update num_mort_charges 25 => 26
2014-01-07 update num_mort_outstanding 7 => 8
2014-01-07 update returns_last_madeup_date 2012-12-14 => 2013-12-14
2014-01-07 update returns_next_due_date 2014-01-11 => 2015-01-11
2013-12-31 update statutory_documents 14/12/13 FULL LIST
2013-12-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020026
2013-10-07 update num_mort_charges 24 => 25
2013-10-07 update num_mort_outstanding 6 => 7
2013-09-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020025
2013-07-01 update num_mort_outstanding 7 => 6
2013-07-01 update num_mort_satisfied 17 => 18
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update num_mort_charges 21 => 24
2013-06-25 update num_mort_outstanding 4 => 7
2013-06-24 update returns_last_madeup_date 2011-12-14 => 2012-12-14
2013-06-24 update returns_next_due_date 2013-01-11 => 2014-01-11
2013-06-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020022
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020023
2013-04-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 008740020024
2013-02-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-01-10 update statutory_documents 14/12/12 FULL LIST
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-05-24 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2012-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-19 update statutory_documents 14/12/11 FULL LIST
2011-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-01-27 update statutory_documents 14/12/10 FULL LIST
2010-10-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-01-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09
2009-12-23 update statutory_documents 14/12/09 FULL LIST
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID NOBLE / 01/10/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS NOBLE / 01/10/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA NOBLE / 01/10/2009
2009-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PAULINE MARGARET FLUEN / 01/10/2009
2009-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-07-28 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-01-21 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2009-01-15 update statutory_documents RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-02-13 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2008-02-08 update statutory_documents RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-04-25 update statutory_documents RE GUARANTEE ANY COST 06/03/07
2007-01-31 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2007-01-10 update statutory_documents RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-09 update statutory_documents RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-01-20 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05
2005-12-21 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-05-05 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-03-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-21 update statutory_documents RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-17 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-16 update statutory_documents RETURN MADE UP TO 14/12/03; CHANGE OF MEMBERS
2003-11-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-03-17 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/02
2002-12-30 update statutory_documents RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-05-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-16 update statutory_documents RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-03 update statutory_documents RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-02-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-12-17 update statutory_documents RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-02-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-12-17 update statutory_documents RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS
1998-02-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/02/98 FROM: "CONIFERS" RAWFIELD LANE FAIRBURN KNOTTINGLEY WEST YORKSHIRE WF11 9LD
1998-02-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-12-22 update statutory_documents RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-11-26 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1997-02-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-02-05 update statutory_documents RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS
1995-12-27 update statutory_documents RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS
1995-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-12-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1994-12-13 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-12-13 update statutory_documents RETURN MADE UP TO 14/12/94; FULL LIST OF MEMBERS
1994-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1994-01-11 update statutory_documents RETURN MADE UP TO 14/12/93; NO CHANGE OF MEMBERS
1994-01-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-11-12 update statutory_documents NEW DIRECTOR APPOINTED
1992-12-22 update statutory_documents RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS
1992-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-12-11 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1991-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-21 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1991-12-17 update statutory_documents RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS
1991-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-01-02 update statutory_documents RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS
1991-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-10-22 update statutory_documents DIRECTOR RESIGNED
1989-11-24 update statutory_documents RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS
1989-11-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1988-11-30 update statutory_documents RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS
1988-11-30 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-08-01 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1988-05-24 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1988-02-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-02-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1988-02-08 update statutory_documents ADOPT MEM AND ARTS 150188
1987-11-26 update statutory_documents RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS
1987-11-26 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87
1987-11-24 update statutory_documents NEW DIRECTOR APPOINTED
1987-01-20 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-10-06 update statutory_documents RETURN MADE UP TO 13/09/86; FULL LIST OF MEMBERS
1986-10-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86
1966-03-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION