NOO DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
13/12/2313 December 2023 | Application to strike the company off the register |
11/12/2311 December 2023 | Confirmation statement made on 2023-10-24 with updates |
18/08/2318 August 2023 | Micro company accounts made up to 2023-07-31 |
07/08/237 August 2023 | Previous accounting period shortened from 2023-10-31 to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
12/12/2212 December 2022 | Micro company accounts made up to 2022-10-31 |
01/11/221 November 2022 | Change of details for Mr Julian Ashley Turner as a person with significant control on 2022-10-24 |
01/11/221 November 2022 | Change of details for Mrs Annette Josephine Turner as a person with significant control on 2022-10-24 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/11/217 November 2021 | Confirmation statement made on 2021-10-24 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
07/07/217 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
08/05/208 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
12/11/1912 November 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES |
13/03/1813 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANNETTE JOSEPHINE TURNER / 01/07/2017 |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 106 MINSTER ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8AB |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES |
27/10/1727 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY TURNER / 01/07/2017 |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
15/03/1715 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY TURNER / 15/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JOSEPHINE TURNER / 15/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY TURNER / 15/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY TURNER / 15/03/2017 |
15/03/1715 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JOSEPHINE TURNER / 15/03/2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/05/163 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/01/164 January 2016 | Annual return made up to 24 October 2015 with full list of shareholders |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 69 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AW |
04/01/164 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ASHLEY TURNER / 01/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
22/11/1422 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/12/1310 December 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
11/12/1211 December 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
23/11/1123 November 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/11/1019 November 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/11/0924 November 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNETTE JOSEPHINE TURNER / 24/11/2009 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ASHLEY TURNER / 24/11/2009 |
26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/12/085 December 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
22/11/0722 November 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
17/11/0617 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
06/09/066 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/11/0521 November 2005 | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
12/08/0512 August 2005 | REGISTERED OFFICE CHANGED ON 12/08/05 FROM: BALDWIN CHAMBERS, 2 LOAD STREET BEWDLEY WORCESTERSHIRE DY12 2AF |
25/11/0425 November 2004 | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS |
24/10/0324 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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