NOBLE PROPERTY DEVELOPMENT & MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-01 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2023-10-31 |
09/04/249 April 2024 | Registered office address changed from 242 High Road First Floor London N22 8JX England to C/O Cwa Lockkeepers Cottage Unit 36 Hazlemere Marina Waltham Abbey EN9 1FJ on 2024-04-09 |
20/11/2320 November 2023 | Micro company accounts made up to 2022-10-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-01 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/02/2322 February 2023 | Registration of charge 052700250010, created on 2023-02-17 |
22/02/2322 February 2023 | Registration of charge 052700250011, created on 2023-02-17 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-01 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/02/2223 February 2022 | Satisfaction of charge 052700250005 in full |
23/02/2223 February 2022 | Registration of charge 052700250006, created on 2022-02-14 |
16/02/2216 February 2022 | Registration of charge 052700250005, created on 2022-02-14 |
15/02/2215 February 2022 | Registration of charge 052700250004, created on 2022-02-14 |
20/01/2220 January 2022 | Notification of Celal Jelal as a person with significant control on 2021-11-13 |
16/12/2116 December 2021 | Previous accounting period shortened from 2021-11-30 to 2021-10-31 |
12/11/2112 November 2021 | Confirmation statement made on 2021-11-01 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU to 242 High Road First Floor London N22 8JX on 2021-07-30 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES |
04/09/204 September 2020 | DIRECTOR APPOINTED MR CELAL JELAL |
04/09/204 September 2020 | CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES |
31/03/2031 March 2020 | PREVEXT FROM 30/06/2019 TO 30/11/2019 |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, SECRETARY ZEYNEP JELAL |
29/08/1929 August 2019 | CESSATION OF CELAL JELAL AS A PSC |
29/08/1929 August 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZEYNEP JELAL |
29/08/1929 August 2019 | APPOINTMENT TERMINATED, DIRECTOR CELAL JELAL |
29/08/1929 August 2019 | DIRECTOR APPOINTED MS ZEYNEP JELAL |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052700250002 |
18/10/1618 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 052700250003 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/10/1526 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
23/12/1423 December 2014 | PREVEXT FROM 31/03/2014 TO 30/06/2014 |
27/10/1427 October 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
03/01/143 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
28/10/1328 October 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
03/01/133 January 2013 | 31/03/12 TOTAL EXEMPTION FULL |
29/10/1229 October 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
03/01/123 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
27/10/1127 October 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
04/01/114 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
10/11/1010 November 2010 | Annual return made up to 26 October 2010 with full list of shareholders |
05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
09/12/099 December 2009 | Annual return made up to 26 October 2009 with full list of shareholders |
02/12/092 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / ZEYNEP JELAL / 01/10/2009 |
02/12/092 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CELAL JELAL / 01/10/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 252 BETHNAL GREEN ROAD LONDON E2 0AA |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR SULEIMAN GIORNAZI |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HASAN FIKRET |
22/07/0822 July 2008 | DIRECTOR APPOINTED CELAL JELAL |
22/07/0822 July 2008 | SECRETARY APPOINTED ZEYNEP JELAL |
22/07/0822 July 2008 | APPOINTMENT TERMINATED DIRECTOR ABDUL TUMI |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/11/0720 November 2007 | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/07/0726 July 2007 | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS |
03/03/073 March 2007 | DIRECTOR RESIGNED |
26/02/0726 February 2007 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5-15 CROMER STREET LONDON WC1H 8LS |
19/09/0619 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
07/02/067 February 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
21/12/0521 December 2005 | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | NEW DIRECTOR APPOINTED |
11/10/0511 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/11/0418 November 2004 | NEW DIRECTOR APPOINTED |
18/11/0418 November 2004 | REGISTERED OFFICE CHANGED ON 18/11/04 FROM: 5-15 CROMER STREET LONDON WC1 8LS |
26/10/0426 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NOBLE PROPERTY DEVELOPMENT & MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Location, contact details and map
- Related companies and people
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