THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED
Company number 06377561
- Company Overview for THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561)
- Filing history for THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561)
- People for THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561)
- Charges for THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561)
- More for THE INTERNATIONAL CENTRE FOR NUTRITIONAL EXCELLENCE LIMITED (06377561)
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) |
---|---|---|---|
01 Apr 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
01 Apr 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
01 Apr 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
16 Oct 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
16 Oct 2017 | AD01 | Registered office address changed from 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR England to Animal House Boundary Road Lytham St. Annes FY8 5LT on 16 October 2017 | |
04 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2017 | PSC02 | Notification of Tangerine Holdings Limited as a person with significant control on 11 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of David Alan Haythornthwaite as a person with significant control on 11 August 2017 | |
22 Aug 2017 | PSC01 | Notification of David Alan Haythornthwaite as a person with significant control on 11 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Gibraltar (Uk) Holdings Limited as a person with significant control on 11 August 2017 | |
22 Aug 2017 | PSC02 | Notification of Gibraltar (Uk) Holdings Limited as a person with significant control on 11 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr David Alan Haythornthwaite as a director on 11 August 2017 | |
22 Aug 2017 | TM02 | Termination of appointment of Adrian Vaughan Sharpe as a secretary on 11 August 2017 | |
22 Aug 2017 | TM01 | Termination of appointment of Adrian Vaughan Shipman Sharpe as a director on 11 August 2017 | |
22 Aug 2017 | PSC07 | Cessation of Adrian Sharpe as a person with significant control on 11 August 2017 | |
30 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
18 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 1 Plumpton Close Whitehills Business Park Blackpool FY4 5PR to 1 Croft Court Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 25 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 Oct 2015 | AD01 | Registered office address changed from 205/207 Church Street Blackpool Lancashire FY1 3PA to 1 Plumpton Close Whitehills Business Park Blackpool FY4 5PR on 5 October 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |