NOAH PROPERTY MANAGEMENT LIMITED

56 Launcelot Close, Andover, SP10 4BX, England
StatusDISSOLVED
Company No.05984098
CategoryPrivate Limited Company
Incorporated31 Oct 2006
Age17 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution14 Sep 2021
Years2 years, 9 months, 22 days

SUMMARY

NOAH PROPERTY MANAGEMENT LIMITED is an dissolved private limited company with number 05984098. It was incorporated 17 years, 8 months, 6 days ago, on 31 October 2006 and it was dissolved 2 years, 9 months, 22 days ago, on 14 September 2021. The company address is 56 Launcelot Close, Andover, SP10 4BX, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Sep 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Jun 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 05 Nov 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Vicki Bennett

Notification date: 2017-10-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Nov 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lance Matthew Pardoe

Cessation date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Vicki Nobbs

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Vicki Bennett

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2017

Action Date: 28 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-28

Officer name: Vicki Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lance Matthew Pardoe

Termination date: 2017-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vicki Bennett

Appointment date: 2017-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lance Pardoe

Termination date: 2017-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-20

Old address: 13 Sketty Road Swansea SA2 0EU Wales

New address: C/O V Bennett 56 Launcelot Close Andover SP10 4BX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2016

Action Date: 24 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-24

Old address: 9 Sketty Road Swansea SA2 0EU

New address: 13 Sketty Road Swansea SA2 0EU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lance Pardoe

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Westco Nominees Limited

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2013

Action Date: 31 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-31

Officer name: Mr Lance Matthew Pardoe

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-31

Officer name: Lance Pardoe

Documents

View document PDF

Change sail address company

Date: 13 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-13

Old address: Suite 8 Ground Floor Metropole Chambers Salubrious Passage Swansea W Glamorgan SA1 3RT

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jan 2010

Action Date: 31 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-31

Officer name: Westco Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/08; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/10/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 13/02/2009 from swan house 146-147 st helens road swansea SA1 4DE

Documents

View document PDF

Gazette notice compulsary

Date: 16 Dec 2008

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Certificate change of name company

Date: 05 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed noah propertie management limite d\certificate issued on 05/02/08

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed out of date LIMITED\certificate issued on 11/07/07

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIUM HOMES & GARDEN LIMITED

SIDINGS HOUSE,DONCASTER,DN4 5NU

Number:10371065
Status:ACTIVE
Category:Private Limited Company

EVANS-GARDE MEDICAL SERVICES LIMITED

9A CAVENDISH PLACE,BATH,BA1 2UB

Number:11589524
Status:ACTIVE
Category:Private Limited Company

MATT BURROWS CONSTRUCTION LTD

WESTRIDGE SMARTS GREEN,DURSLEY,GL11 6EQ

Number:06001589
Status:ACTIVE
Category:Private Limited Company

NORTHWOOD (GLOSSOP) LIMITED

CAPITAL HOUSE 272 MANCHESTER ROAD,MANCHESTER,M43 6PW

Number:09974205
Status:ACTIVE
Category:Private Limited Company

PROPEL FITNESS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11789918
Status:ACTIVE
Category:Private Limited Company

TAYCO 002 LIMITED

RAWLINGS HOUSE,BLACKBURN,BB1 7JN

Number:09849762
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source