- Company Overview for NURTUR.GROUP LTD (09210707)
- Filing history for NURTUR.GROUP LTD (09210707)
- People for NURTUR.GROUP LTD (09210707)
- Charges for NURTUR.GROUP LTD (09210707)
- More for NURTUR.GROUP LTD (09210707)
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) |
---|---|---|---|
01 Mar 2021 | TM01 | Termination of appointment of Gary Peter Barker as a director on 28 February 2021 | |
02 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 22 October 2020
|
|
19 Oct 2020 | TM01 | Termination of appointment of Paul James Ellerbeck as a director on 15 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
02 Sep 2020 | SH20 | Statement by Directors | |
02 Sep 2020 | SH19 |
Statement of capital on 2 September 2020
|
|
02 Sep 2020 | CAP-SS | Solvency Statement dated 17/08/20 | |
02 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
09 Jul 2020 | MAR | Re-registration of Memorandum and Articles | |
09 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2020 | RR02 | Re-registration from a public company to a private limited company | |
22 May 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Apr 2020 | AP01 | Appointment of Mr Gary Peter Barker as a director on 1 April 2020 | |
02 Apr 2020 | AP03 | Appointment of Mr Charles Hobley as a secretary on 1 April 2020 | |
10 Jan 2020 | TM01 | Termination of appointment of Marcus St John Whewell as a director on 31 December 2019 | |
10 Jan 2020 | TM02 | Termination of appointment of Marcus St John Whewell as a secretary on 31 December 2019 | |
03 Dec 2019 | AP01 | Appointment of Mr William Mark Phillips as a director on 1 December 2019 | |
20 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with updates | |
05 Sep 2019 | PSC02 | Notification of Tosca Acquisition Limited as a person with significant control on 16 August 2019 | |
05 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 September 2019 | |
15 Aug 2019 | TM01 | Termination of appointment of Robert George Ellice as a director on 15 August 2019 | |
17 Jul 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
25 Jun 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
06 Mar 2019 | AP01 | Appointment of Mr Matthew John Siebert as a director on 6 March 2019 |