NOBLE INNS LIMITED

1st Floor Cromwell House 1st Floor Cromwell House, London, WC1V 6HZ, England
StatusACTIVE
Company No.07268556
CategoryPrivate Limited Company
Incorporated28 May 2010
Age14 years, 20 days
JurisdictionEngland Wales

SUMMARY

NOBLE INNS LIMITED is an active private limited company with number 07268556. It was incorporated 14 years, 20 days ago, on 28 May 2010. The company address is 1st Floor Cromwell House 1st Floor Cromwell House, London, WC1V 6HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: 10 Queen Street Place London EC4R 1AG United Kingdom

New address: 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2020

Action Date: 06 Mar 2020

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1AG

Change date: 2020-03-06

Old address: 25a Brook's Mews London W1K 4DZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elephant Taverns Limited

Notification date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Alexander Hunter

Cessation date: 2019-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2019

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maria Christina Larsen Hunter

Cessation date: 2019-03-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Capital cancellation shares

Date: 26 Mar 2019

Action Date: 28 Dec 2018

Category: Capital

Type: SH06

Capital : 77 GBP

Date: 2018-12-28

Documents

View document PDF

Capital return purchase own shares

Date: 26 Mar 2019

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2019

Action Date: 15 Mar 2019

Category: Address

Type: AD01

New address: 25a Brook's Mews London W1K 4DZ

Old address: 76-78 Paul Street London EC2A 4NE England

Change date: 2019-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Christina Larsen-Hunter

Termination date: 2019-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Max Anthony Richard

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-01

Officer name: Jeffrey Alan Sinclair

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Alexander Hunter

Termination date: 2019-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-01

Officer name: Mr Gaurav Burman

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Vernon Weller

Appointment date: 2019-03-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Mar 2019

Action Date: 01 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-01

Charge number: 072685560002

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-28

Psc name: Maria Christina Larsen Hunter

Documents

View document PDF

Change to a person with significant control

Date: 14 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-28

Psc name: Mr Scott Alexander Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 28 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-28

Psc name: Max Anthony Richard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Max Anthony Richard

Documents

View document PDF

Change sail address company with new address

Date: 29 Nov 2017

Category: Address

Type: AD02

New address: The Hayloft 67C High Street Edenbridge TN8 5AL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

Old address: The Hayloft 67C High Street Edenbridge TN8 5AL England

Change date: 2017-11-29

New address: 76-78 Paul Street London EC2A 4NE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Address

Type: AD01

New address: The Hayloft 67C High Street Edenbridge TN8 5AL

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE England

Change date: 2017-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

New address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Old address: 76-78 Paul Street London EC2A 4NE

Change date: 2017-06-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 10 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Max Anthony Richard

Appointment date: 2016-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maria Christina Larsen-Hunter

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Alexander Hunter

Change date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Scott Alexander Hunter

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Address

Type: AD01

Old address: , 11a Northington Street, London, WC1N 2JF

Change date: 2014-06-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Alexander Hunter

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mr Jeffrey Alan Sinclair

Documents

View document PDF

Move registers to registered office company

Date: 28 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 28 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-28

Documents

View document PDF

Change sail address company

Date: 12 Jun 2013

Category: Address

Type: AD02

Documents

View document PDF

Move registers to sail company

Date: 12 Jun 2013

Category: Address

Type: AD03

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2013

Action Date: 30 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-30

Old address: , 1 Station Road, Edenbridge, Kent, TN8 5HP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 28 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 28 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-28

Documents

View document PDF

Legacy

Date: 25 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2011

Action Date: 03 Feb 2011

Category: Capital

Type: SH01

Capital : 60 GBP

Date: 2011-02-03

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2010

Action Date: 24 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-24

Capital : 60 GBP

Documents

View document PDF

Incorporation company

Date: 28 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELISABETH EVANS CONSULTING LIMITED

30 SOLENT DRIVE,BARTON ON SEA,BH25 7AW

Number:09071652
Status:ACTIVE
Category:Private Limited Company

ETALON MARKETING AND MANAGEMENT SERVICES LTD

5 PENDLEBURY ROAD,CHEADLE,SK8 4BH

Number:11256274
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY TRAVEL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05002628
Status:ACTIVE
Category:Private Limited Company

MERISIS MARKETING LTD

8 WHARF ROAD,SCUNTHORPE,DN17 4HS

Number:08818469
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SMART AHEAD COMPANIES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:05589602
Status:ACTIVE
Category:Private Limited Company

SWIFT RECRUITMENT SOLUTIONS LIMITED

62A OLD ROAD WEST,KENT,DA11 0LN

Number:05359617
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source