NOBLE PULLET FINANCE LIMITED

Beeches Farm Beeches Farm, Tring, HP23 4LA, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08802300
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

NOBLE PULLET FINANCE LIMITED is an active private limited company with number 08802300. It was incorporated 10 years, 6 months, 11 days ago, on 04 December 2013. The company address is Beeches Farm Beeches Farm, Tring, HP23 4LA, Hertfordshire, United Kingdom.



Company Fillings

Capital allotment shares

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Capital

Type: SH01

Capital : 2,000,100 GBP

Date: 2024-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-20

Officer name: Miss Sarah Jane Rutt

Documents

View document PDF

Memorandum articles

Date: 04 Oct 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Capital

Type: SH19

Capital : 100.00 GBP

Date: 2021-10-04

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 15/09/21

Documents

View document PDF

Resolution

Date: 04 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-19

Officer name: Sarah Jane Rutt

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Jane Rutt

Appointment date: 2020-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Douglas John Marshall

Termination date: 2020-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Dec 2016

Category: Address

Type: AD02

Old address: Bridgeway House Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JX England

New address: Beeches Farm Icknield Way Tring Hertsfordshire HP23 4LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Address

Type: AD01

Old address: Aspens Farm Lower End Marsworth Tring HP23 4NE

New address: Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA

Change date: 2016-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Dec 2014

Category: Address

Type: AD03

New address: Bridgeway House Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JX

Documents

View document PDF

Change sail address company with new address

Date: 12 Dec 2014

Category: Address

Type: AD02

New address: Bridgeway House Icknield Way Industrial Estate Icknield Way Tring Hertfordshire HP23 4JX

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH02

Date: 2014-03-20

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-20

Capital : 2,600.00 GBP

Documents

View document PDF

Resolution

Date: 26 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Mar 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088023000001

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2013

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUXTON KNIGHT PRODUCTIONS LIMITED

20 LANDRIDGE ROAD,,SW6 4LD

Number:05447241
Status:ACTIVE
Category:Private Limited Company

FIRST STEPS DAY NURSERY (B&H) LIMITED

FIRST STEPS DAY NURSERY,BASILDON,SS13 3EA

Number:08786429
Status:ACTIVE
Category:Private Limited Company

HEAD HIGH (KENT) LIMITED

29 LONDON ROAD,SEVENOAKS,TN13 2BU

Number:09198051
Status:ACTIVE
Category:Private Limited Company

LUMINOUS RECTANGLE LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08508645
Status:ACTIVE
Category:Private Limited Company

PARFETTS EMPLOYEE TRUST LIMITED

AG PARFETT & SONS LTD,STOCKPORT,SK4 2JP

Number:06549734
Status:ACTIVE
Category:Private Limited Company

QUINCE AND SCHUMANN INVESTMENTS LTD

247-249 GRAYS INN ROAD,LONDON,WC1X 8QZ

Number:10174890
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