- Company Overview for NURTURE MENTAL HEALTH LIMITED (06089640)
- Filing history for NURTURE MENTAL HEALTH LIMITED (06089640)
- People for NURTURE MENTAL HEALTH LIMITED (06089640)
- More for NURTURE MENTAL HEALTH LIMITED (06089640)
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) |
---|---|---|---|
13 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2014 | |
04 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 | |
25 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Dec 2014 | CH01 | Director's details changed for Joseph Kay on 18 November 2013 | |
15 Dec 2014 | AD01 | Registered office address changed from , 18 Bewley Grove, Acklam, Middlesbrough, TS5 7EW to 25 the Grove Marton Middlesbrough TS7 8AF on 15 December 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 |
Annual return made up to 7 February 2013 with full list of shareholders
|
|
18 May 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 20 May 2011
|
|
14 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
14 Feb 2011 | CH01 | Director's details changed for Joseph Kay on 14 February 2011 | |
04 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from , Brunel House, 340 Firecrest, Court, Centre Park, Warrington, Cheshire, WA1 1RG on 8 April 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
18 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
08 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
07 Feb 2008 | 363a | Return made up to 07/02/08; full list of members | |
16 Apr 2007 | 288b | Director resigned | |
14 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |