- Company Overview for NURTUREYOU LIMITED (05152093)
- Filing history for NURTUREYOU LIMITED (05152093)
- People for NURTUREYOU LIMITED (05152093)
- More for NURTUREYOU LIMITED (05152093)
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) |
---|---|---|---|
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
03 Jul 2015 | CH01 | Director's details changed for Doctor Jocelyn Carole Jones on 4 September 2014 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 89 Leigh Road Eastleigh Hampshire SO50 9DQ to Luccam House Church Lane Twyford Winchester Hampshire SO21 1NT on 4 September 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Dec 2013 | CH01 | Director's details changed for Doctor Jocelyn Carole Jones on 11 December 2013 | |
01 Aug 2013 | CH03 | Secretary's details changed | |
31 Jul 2013 | CH01 | Director's details changed for Doctor Jocelyn Carole Jones on 1 July 2013 | |
31 Jul 2013 | AD01 | Registered office address changed from C/O Cole Bishop & Co 16 Market Square Bromyard Herefordshire HR7 4BP United Kingdom on 31 July 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Doctor Jocelyn Carole Jones on 1 January 2012 | |
22 Jun 2012 | CH03 | Secretary's details changed for Jocelyn Carole Jones on 1 January 2012 | |
18 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 39 Castle Street Leicester LE1 5WN England on 26 October 2011 | |
24 Jun 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
22 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Jun 2011 | AP03 | Appointment of Jocelyn Carole Jones as a secretary | |
10 Jun 2011 | TM02 | Termination of appointment of Alexis West as a secretary | |
12 Apr 2011 | AD01 | Registered office address changed from Meadow View, Elm Tree Road Cosby Leicester LE9 1SR on 12 April 2011 |