NOBLE MANAGEMENT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Micro company accounts made up to 2024-05-29

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

27/02/2527 February 2025 Previous accounting period shortened from 2024-05-30 to 2024-05-29

View Document

29/05/2429 May 2024 Annual accounts for year ending 29 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

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

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

28/02/2328 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Jeanette Elizabeth Lemmon as a secretary on 2022-05-11

View Document

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

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/01/2113 January 2021 SECRETARY APPOINTED MRS JEANETTE ELIZABETH LEMMON

View Document

13/01/2113 January 2021 COMPANY NAME CHANGED GROVE PROPERTY SOLUTIONS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/01/21

View Document

04/12/204 December 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 31/05/2019

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JEANETTE LEMMON

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY PHILLIPS-MOUL

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MR GARY ATA

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOBLE CITY LIVING LIMITED

View Document

24/07/1924 July 2019 CESSATION OF HAYLEY JANICE PHILLIPS-MOUL AS A PSC

View Document

24/07/1924 July 2019 CESSATION OF JEANETTE ELIZABETH LEMMON AS A PSC

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

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

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 11/05/16 NO CHANGES

View Document

13/05/1613 May 2016 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 11/05/15 NO CHANGES

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB UNITED KINGDOM

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE LEMMON / 01/06/2013

View Document

04/06/134 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAYLEY JANICE PHILLIPS-MOUL / 01/06/2013

View Document

04/06/134 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM

View Document

25/06/1225 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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