NOBLE FOODS GROUP LIMITED - STAINES-UPON-THAMES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type group. 2023-07-11 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Address. Old address: Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA England. New address: Waterfront Building, Lotus Park the Causeway Staines-upon-Thames TW18 3AG. Change date: 2023-04-28. 2023-04-28 View Report
Mortgage. Charge number: 058265450015. 2023-03-23 View Report
Mortgage. Charge number: 058265450014. 2023-03-23 View Report
Mortgage. Charge number: 11. 2023-03-23 View Report
Mortgage. Charge number: 12. 2023-03-23 View Report
Mortgage. Charge creation date: 2023-01-30. Charge number: 058265450016. 2023-02-03 View Report
Mortgage. Charge creation date: 2023-01-30. Charge number: 058265450017. 2023-02-03 View Report
Persons with significant control. Psc name: Stephen Douglas John Marshall. Change date: 2019-03-14. 2023-01-10 View Report
Persons with significant control. Change date: 2019-03-14. Psc name: Mr Peter Donald Dean. 2023-01-10 View Report
Resolution. Description: Resolutions. 2022-12-30 View Report
Incorporation. Memorandum articles. 2022-12-30 View Report
Address. New address: Waterfront Kingsbury Crescent Staines-upon-Thames TW18 3BA. Change date: 2022-11-01. Old address: Cotswold Farm Standlake Witney Oxfordshire OX29 7RB England. 2022-11-01 View Report
Persons with significant control. Notification date: 2021-12-13. Psc name: Sarah Lois Dean. 2022-10-24 View Report
Persons with significant control. Psc name: Susan Jane Dean. Cessation date: 2021-12-13. 2022-10-24 View Report
Accounts. Accounts type group. 2022-06-27 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Accounts. Accounts type group. 2021-07-08 View Report
Officers. Appointment date: 2021-06-24. Officer name: Mr Alan Bergin. 2021-06-24 View Report
Officers. Officer name: John Charles Patey. Termination date: 2021-06-24. 2021-06-24 View Report
Officers. Termination date: 2021-06-24. Officer name: John Charles Patey. 2021-06-24 View Report
Officers. Appointment date: 2021-06-24. Officer name: Mr Alan Bergin. 2021-06-24 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Officers. Appointment date: 2020-09-15. Officer name: Mr Duncan Everett. 2020-09-21 View Report
Officers. Officer name: Dale Burnett. Termination date: 2020-09-15. 2020-09-21 View Report
Officers. Officer name: Timothy Simon Morris. Termination date: 2020-05-31. 2020-07-16 View Report
Accounts. Accounts type group. 2020-07-01 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Officers. Officer name: John Gildersleeve. 2019-07-31 View Report
Accounts. Accounts type group. 2019-06-28 View Report
Officers. Officer name: Mr Timothy Simon Morris. Appointment date: 2019-05-23. 2019-06-12 View Report
Confirmation statement. Statement with no updates. 2019-06-06 View Report
Persons with significant control. Change date: 2019-03-14. Psc name: Mr Peter Donald Dean. 2019-04-02 View Report
Persons with significant control. Change date: 2019-03-14. Psc name: Stephen Douglas John Marshall. 2019-04-01 View Report
Persons with significant control. Psc name: Susan Jane Dean. Change date: 2019-03-14. 2019-04-01 View Report
Persons with significant control. Notification date: 2019-03-14. Psc name: Susan Jane Dean. 2019-03-28 View Report
Persons with significant control. Notification date: 2019-03-14. Psc name: Stephen Douglas John Marshall. 2019-03-28 View Report
Officers. Termination date: 2019-03-13. Officer name: John Gildersleeve. 2019-03-28 View Report
Officers. Officer name: Mr John Charles Patey. Appointment date: 2019-03-28. 2019-03-28 View Report
Persons with significant control. Psc name: Michael Richard John Kent. Cessation date: 2019-03-14. 2019-03-28 View Report
Persons with significant control. Psc name: Mr Peter Donald Dean. Change date: 2019-03-14. 2019-03-28 View Report
Mortgage. Charge creation date: 2019-03-20. Charge number: 058265450015. 2019-03-27 View Report
Accounts. Accounts type group. 2018-06-29 View Report
Confirmation statement. Statement with no updates. 2018-05-23 View Report
Persons with significant control. Psc name: Peter Donald Dean. Notification date: 2016-04-06. 2018-03-12 View Report
Persons with significant control. Psc name: Michael Richard John Kent. Notification date: 2016-04-06. 2018-03-12 View Report
Persons with significant control. Psc name: Noble Foods Group Guernsey Limited. Cessation date: 2016-04-06. 2018-03-12 View Report
Officers. Termination date: 2017-09-13. Officer name: Sarah Lois Dean. 2017-10-20 View Report
Officers. Officer name: Peter Donald Dean. Termination date: 2017-09-13. 2017-10-20 View Report