- Company Overview for NURTURE FINANCIAL PLANNING LTD (06772908)
- Filing history for NURTURE FINANCIAL PLANNING LTD (06772908)
- People for NURTURE FINANCIAL PLANNING LTD (06772908)
- Charges for NURTURE FINANCIAL PLANNING LTD (06772908)
- Insolvency for NURTURE FINANCIAL PLANNING LTD (06772908)
- More for NURTURE FINANCIAL PLANNING LTD (06772908)
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) |
---|---|---|---|
11 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
14 Oct 2014 | MR01 | Registration of charge 067729080001, created on 14 October 2014 | |
10 Jul 2014 | AD01 | Registered office address changed from 18-20 Thorpe Road Norwich Norfolk NR1 1RY on 10 July 2014 | |
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Jan 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
29 Jan 2014 | CH01 | Director's details changed for Mr Simon Linstead on 20 December 2013 | |
29 Jan 2014 | CH03 | Secretary's details changed for Simon Linstead on 20 December 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | TM01 | Termination of appointment of Ian Goody as a director | |
02 Jan 2013 | CERTNM |
Company name changed premier ifa LTD.\certificate issued on 02/01/13
|
|
02 Jan 2013 | CONNOT | Change of name notice | |
18 Dec 2012 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 15 December 2011 with full list of shareholders | |
27 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 15 December 2010 with full list of shareholders | |
22 Dec 2010 | TM01 | Termination of appointment of George Ioannou as a director | |
10 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
22 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
17 Jun 2010 | AA01 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 15 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for George Ioannou on 15 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Simon Linstead on 15 December 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Mr Ian Goody on 15 December 2009 |