- Company Overview for NATURAL MANAGEMENT LTD. (04013600)
- Filing history for NATURAL MANAGEMENT LTD. (04013600)
- People for NATURAL MANAGEMENT LTD. (04013600)
- Charges for NATURAL MANAGEMENT LTD. (04013600)
- Insolvency for NATURAL MANAGEMENT LTD. (04013600)
- Registers for NATURAL MANAGEMENT LTD. (04013600)
- More for NATURAL MANAGEMENT LTD. (04013600)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Aug 2017 | TM01 | Termination of appointment of William Henry Mark Robson as a director on 31 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Annette Monique Lara Spindler as a director on 31 July 2017 | |
14 Aug 2017 | AP01 | Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017 | |
13 Aug 2017 | TM02 | Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017 | |
13 Aug 2017 | AP03 | Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017 | |
19 Jul 2017 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
19 Jul 2017 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
19 Jul 2017 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
26 May 2017 | AP01 | Appointment of Mr Tom Riall as a director on 8 May 2017 | |
26 May 2017 | TM01 | Termination of appointment of Terence Joseph Scicluna as a director on 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Aug 2016 | MR04 | Satisfaction of charge 040136000010 in full | |
19 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
23 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
12 Nov 2014 | AP03 | Appointment of William Henry Mark Robson as a secretary on 31 October 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Elizabeth Mary Mcdonald as a secretary on 31 October 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
07 Apr 2014 | AD02 | Register inspection address has been changed from Europa House Stoneclough Road Radcliffe Manchester M26 1GG England | |
07 Apr 2014 | AD04 | Register(s) moved to registered office address | |
16 Feb 2014 | AP01 | Appointment of Mr Terence Joseph Scicluna as a director | |
27 Dec 2013 | TM01 | Termination of appointment of Fiona Morgan as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Richard Smith as a director |