NOBEL PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/11/2425 November 2024 Accounts for a small company made up to 2024-03-31

View Document

08/11/248 November 2024 Termination of appointment of James O'doherty as a director on 2024-10-24

View Document

01/11/241 November 2024 Registration of charge 016372390012, created on 2024-10-28

View Document

01/11/241 November 2024 Registration of charge 016372390011, created on 2024-10-28

View Document

22/03/2422 March 2024 Appointment of Mr Kieran James O’Doherty as a director on 2024-03-22

View Document

29/12/2329 December 2023 Accounts for a small company made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

08/02/238 February 2023 Termination of appointment of Theresa O'doherty as a secretary on 2023-02-08

View Document

13/12/2213 December 2022 Accounts for a small company made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

08/12/228 December 2022 Change of details for J O'doherty Holdings Limited as a person with significant control on 2022-01-04

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2021-03-31

View Document

09/12/209 December 2020 31/03/20 AUDITED ABRIDGED

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

29/10/1929 October 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016372390009

View Document

24/08/1824 August 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 016372390010

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM O' DOHERTY HOUSE 29 NOBEL ROAD ELEY INDUSTRIAL ESTATE LONDON N18 3BH GREAT BRITAIN

View Document

26/05/1626 May 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA WARREN

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GARNER

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY PHYLLIS GARNER

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED JAMES O'DOHERTY

View Document

23/05/1623 May 2016 SECRETARY APPOINTED THERESA O'DOHERTY

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016372390009

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 016372390010

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM GIBBS ROAD EDMONTON LONDON N18 3PU

View Document

12/05/1612 May 2016 STATEMENT BY DIRECTORS

View Document

12/05/1612 May 2016 CANCEL SHARE PREMIUM ACCOUNT 21/03/2016

View Document

12/05/1612 May 2016 SOLVENCY STATEMENT DATED 21/03/16

View Document

09/05/169 May 2016 THE SHARE PREMIUM ACCOUNT BE CANCELLED. 21/03/2016

View Document

09/05/169 May 2016 09/05/16 STATEMENT OF CAPITAL GBP 100.00

View Document

09/05/169 May 2016 STATEMENT BY DIRECTORS

View Document

09/05/169 May 2016 SOLVENCY STATEMENT DATED 21/03/16

View Document

29/04/1629 April 2016 ADOPT ARTICLES 19/04/2016

View Document

24/03/1624 March 2016 ADOPT ARTICLES 16/03/2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1528 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

25/02/1525 February 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

03/10/143 October 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

03/09/143 September 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/134 December 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

01/08/131 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

14/03/1314 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

26/03/1226 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / PHYLLIS BETTY GARNER / 31/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE WARREN / 31/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GARNER / 31/12/2011

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

20/10/1120 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

14/10/1114 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

10/01/1110 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/03/1017 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AS

View Document

08/07/098 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ

View Document

20/03/0820 March 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

28/11/0728 November 2007 SECTION 394

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0721 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0720 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: 8 GREAT JAMES STREET LONDON WC1N 3DA

View Document

20/09/0720 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/09/0720 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/09/0720 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07

View Document

20/09/0720 September 2007 RE AGREEMENT 12/09/07

View Document

11/09/0711 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0711 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/033 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0318 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 SECRETARY RESIGNED

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/019 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

14/02/0114 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

01/04/961 April 1996 REGISTERED OFFICE CHANGED ON 01/04/96 FROM: 38 BEDFORD PLACE, BLOOMSBURY SQUARE, LONDON. WC1B 5JH

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

07/08/917 August 1991 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

06/08/916 August 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

24/04/9024 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

21/11/8921 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL GROUP ACCOUNTS MADE UP TO 30/11/87

View Document

18/04/8818 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

18/08/8718 August 1987 DIRECTOR RESIGNED

View Document

29/07/8729 July 1987 REGISTERED OFFICE CHANGED ON 29/07/87 FROM: NOBEL ROAD ELEY TRADING ESTATE ANGEL ROAD EDMONTON

View Document

19/05/8719 May 1987 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

18/01/8318 January 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/01/83

View Document

23/06/8223 June 1982 MEMORANDUM OF ASSOCIATION

View Document

21/05/8221 May 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company