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) |
---|---|---|---|
16 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
26 Nov 2013 | AD01 | Registered office address changed from Incubator House 1 Clifton Fields Preston Lancashire PR4 0XG on 26 November 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
07 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
16 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
25 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Oct 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
22 Jul 2011 | AD01 | Registered office address changed from Animal House Boundary Road Lytham St. Annes Lancashire FY8 5LT United Kingdom on 22 July 2011 | |
21 Jul 2011 | AP03 | Appointment of Mr Adrian Vaughan Sharpe as a secretary | |
21 Jul 2011 | TM01 | Termination of appointment of Nicholas Weston as a director | |
21 Jul 2011 | TM02 | Termination of appointment of Clare Rawling as a secretary | |
21 Jul 2011 | AP01 | Appointment of Mr Adrian Vaughan Shipman Sharpe as a director | |
19 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
12 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 20 September 2009 with full list of shareholders | |
02 Dec 2009 | AA01 | Previous accounting period shortened from 30 September 2009 to 30 June 2009 | |
03 Nov 2009 | AD01 | Registered office address changed from 54 Caunce Street Blackpool Lancashire FY1 3LJ on 3 November 2009 | |
21 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
04 Dec 2008 | 363a | Return made up to 20/09/08; full list of members | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from 1 1 olympic court whitehills business park blackpool lancashire FY4 5GU | |
19 Jun 2008 | 288a | Director appointed nicholas hugo weston |