NATURHOUSE FRANCHISING COMPANY LTD
Company number 06797934
- Company Overview for NATURHOUSE FRANCHISING COMPANY LTD (06797934)
- Filing history for NATURHOUSE FRANCHISING COMPANY LTD (06797934)
- People for NATURHOUSE FRANCHISING COMPANY LTD (06797934)
- Charges for NATURHOUSE FRANCHISING COMPANY LTD (06797934)
- More for NATURHOUSE FRANCHISING COMPANY LTD (06797934)
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) |
---|---|---|---|
08 Oct 2015 | AP01 | Appointment of Mr Felix Revuelta Fernandez as a director on 16 September 2015 | |
08 Oct 2015 | TM01 | Termination of appointment of Kilian Revuelta-Rodriguez as a director on 16 September 2015 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
11 Sep 2014 | AD01 | Registered office address changed from , 34-38 the Square, Market Harborough, Leicestershire, LE16 7PA to 257 Old Brompton Road Earl's Court London SW5 9HP on 11 September 2014 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
03 Apr 2012 | CH03 | Secretary's details changed for Vanesa Revulta Rodriguez on 21 January 2012 | |
03 Apr 2012 | CH01 | Director's details changed for Kilian Revueta Rodriquez on 21 January 2012 | |
03 Apr 2012 | AD01 | Registered office address changed from , Unit 4 the Atrium, 33 Church Road, Ashford, Middlesex, TW15 2UD on 3 April 2012 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 17 August 2011
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
07 Apr 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 | |
19 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
03 Dec 2010 | AD01 | Registered office address changed from , C/O C/O Ashwells Associates Ltd, 54a Church Road, Ashford, Middlesex, TW15 2TS, United Kingdom on 3 December 2010 | |
03 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
03 Nov 2010 | AD01 | Registered office address changed from , Unit 4 the Atrium 33 Church Road, Ashford, Middlesex, TW15 2UD on 3 November 2010 | |
27 May 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
27 May 2010 | CH01 | Director's details changed for Kilian Revuelta Rodriquez on 21 January 2010 | |
26 May 2010 | CH03 | Secretary's details changed for Vanesa Revulta Rodriguez on 21 January 2010 |