NOBLE MANAGEMENT SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 27/05/2527 May 2025 | Micro company accounts made up to 2024-05-29 | 
| 15/05/2515 May 2025 | Confirmation statement made on 2025-05-11 with no updates | 
| 27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 | 
| 29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 | 
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-11 with no updates | 
| 29/02/2429 February 2024 | Micro company accounts made up to 2023-05-30 | 
| 06/07/236 July 2023 | Registered office address changed from Unit 4 Town Meadows Way Uttoxeter ST14 8AZ England to 17 Church Street Wellington Telford TF1 1DD on 2023-07-06 | 
| 31/05/2331 May 2023 | Micro company accounts made up to 2022-05-30 | 
| 31/05/2331 May 2023 | Confirmation statement made on 2023-05-11 with no updates | 
| 28/02/2328 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 | 
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-11 with no updates | 
| 16/05/2216 May 2022 | Termination of appointment of Jeanette Elizabeth Lemmon as a secretary on 2022-05-11 | 
| 13/05/2213 May 2022 | Registered office address changed from 14 Clarendon Street Nottingham NG1 5HQ to Unit 4 Town Meadows Way Uttoxeter ST14 8AZ on 2022-05-13 | 
| 28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 12/03/2112 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 | 
| 13/01/2113 January 2021 | SECRETARY APPOINTED MRS JEANETTE ELIZABETH LEMMON | 
| 13/01/2113 January 2021 | COMPANY NAME CHANGED GROVE PROPERTY SOLUTIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/01/21 | 
| 04/12/204 December 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 | 
| 16/12/1916 December 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 | 
| 24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE LEMMON | 
| 24/07/1924 July 2019 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY PHILLIPS-MOUL | 
| 24/07/1924 July 2019 | DIRECTOR APPOINTED MR GARY ATA | 
| 24/07/1924 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBLE CITY LIVING LIMITED | 
| 24/07/1924 July 2019 | CESSATION OF HAYLEY JANICE PHILLIPS-MOUL AS A PSC | 
| 24/07/1924 July 2019 | CESSATION OF JEANETTE ELIZABETH LEMMON AS A PSC | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES | 
| 21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 16/05/1616 May 2016 | 11/05/16 NO CHANGES | 
| 13/05/1613 May 2016 | PREVSHO FROM 31/05/2016 TO 31/03/2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 01/02/161 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 08/06/158 June 2015 | 11/05/15 NO CHANGES | 
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 | 
| 06/06/146 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders | 
| 06/06/146 June 2014 | REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM | 
| 04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 | 
| 04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE LEMMON / 01/06/2013 | 
| 04/06/134 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JANICE PHILLIPS-MOUL / 01/06/2013 | 
| 04/06/134 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders | 
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 | 
| 25/06/1225 June 2012 | REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM | 
| 25/06/1225 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders | 
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 | 
| 11/05/1111 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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