- Company Overview for NOURISH CARE SYSTEMS LIMITED (07556262)
- Filing history for NOURISH CARE SYSTEMS LIMITED (07556262)
- People for NOURISH CARE SYSTEMS LIMITED (07556262)
- Charges for NOURISH CARE SYSTEMS LIMITED (07556262)
- Registers for NOURISH CARE SYSTEMS LIMITED (07556262)
- More for NOURISH CARE SYSTEMS LIMITED (07556262)
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 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 22 June 2017
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 10 October 2016
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 25 July 2016
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
08 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 March 2015
|
|
03 Nov 2017 | TM01 | Termination of appointment of Antonio Jorge Maia Seica as a director on 31 March 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU England to Floor 3 Dean Park House 8-10 Dean Park Crescent Bournemouth BH1 1HL on 2 November 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr Christopher John Thomas as a director on 28 September 2017 | |
25 Oct 2017 | AP01 | Appointment of Mr David Anthony Ford as a director on 28 September 2017 | |
11 Sep 2017 | CH01 | Director's details changed for Mrs Imogene Jane Keane on 11 September 2017 | |
29 Aug 2017 | CH01 | Director's details changed for Nuno Luis Lopes De Almeida on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 24 Cecil Avenue Bournemouth Dorset BH8 9EJ to 31/33 Commercial Road Poole Dorset BH14 0HU on 29 August 2017 | |
06 Apr 2017 | AP01 |
Appointment of Mrs Imogene Jane Keane as a director on 6 April 2017
|
|
20 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
12 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 May 2016 | MR01 | Registration of charge 075562620001, created on 10 May 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
02 Sep 2015 | CH01 | Director's details changed for Nuno Luis Lopes De Almeida on 30 April 2014 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
02 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | SH08 | Change of share class name or designation | |
23 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 16 April 2014
|