- 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) |
---|---|---|---|
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Jun 2013 | MR01 | Registration of charge 040136000010 | |
30 May 2013 | MR04 | Satisfaction of charge 9 in full | |
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
26 Apr 2013 | CH01 | Director's details changed for Richard Charles Smith on 25 April 2013 | |
25 Apr 2013 | AD02 | Register inspection address has been changed from 1 Park Row Leeds LS1 5AB United Kingdom | |
25 Apr 2013 | CH01 | Director's details changed for Dr Stephen Robert Williams on 25 April 2013 | |
07 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Nov 2012 | AP03 | Appointment of Elizabeth Mary Mcdonald as a secretary | |
12 Nov 2012 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary | |
27 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Aug 2012 | MISC | Sec 519 resignation | |
31 May 2012 | AP01 | Appointment of Fiona Jacqueline Morgan as a director | |
30 May 2012 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Lindsey Walker as a director | |
03 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Keith Fleming as a director | |
04 Oct 2011 | AD01 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 | |
01 Sep 2011 | AP01 | Appointment of Richard Charles Smith as a director | |
31 Aug 2011 | AP01 | Appointment of Lindsey Walker as a director | |
30 Aug 2011 | AP01 | Appointment of Mr Stephen Robert Williams as a director | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |