Advanced company searchLink opens in new window

NATURAL MANAGEMENT LTD.

Company number 04013600

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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