- Company Overview for NUTRISURE LIMITED (07139214)
- Filing history for NUTRISURE LIMITED (07139214)
- People for NUTRISURE LIMITED (07139214)
- Charges for NUTRISURE LIMITED (07139214)
- More for NUTRISURE LIMITED (07139214)
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 2015 | AD01 | Registered office address changed from , 11 Laura Place, Bath, BA2 4BL to North Barn Manor Farm Southstoke Bath BA2 7DW on 16 October 2015 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
01 Jun 2015 | SH08 | Change of share class name or designation | |
27 May 2015 | AP01 | Appointment of Alison Lovett as a director on 6 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Martin Laurence Kemp as a director on 6 May 2015 | |
27 May 2015 | AP03 | Appointment of Dr Deborah Lander as a secretary on 6 May 2015 | |
13 May 2015 | MR01 | Registration of charge 071392140004, created on 6 May 2015 | |
11 May 2015 | MR01 | Registration of charge 071392140003, created on 6 May 2015 | |
02 Mar 2015 | AR01 | Annual return made up to 28 January 2015 with full list of shareholders | |
18 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
20 Nov 2014 | AP01 | Appointment of Mr Michael Henry Stainer as a director on 30 September 2014 | |
12 Mar 2014 | AR01 | Annual return made up to 28 January 2014 with full list of shareholders | |
08 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2013 | AD01 | Registered office address changed from , Lilliput House Fosseway, Midsomer Norton, Radstock, Somerset, BA3 4BB, United Kingdom on 13 November 2013 | |
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 1 February 2010
|
|
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
10 Jan 2013 | SH08 | Change of share class name or designation | |
10 Jan 2013 | SH10 | Particulars of variation of rights attached to shares | |
30 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
08 Oct 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
02 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |