- 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) |
---|---|---|---|
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 12 July 2017
|
|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
23 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
16 Mar 2017 | CH01 | Director's details changed for Mr David Mark Thorpe on 16 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Eachan Andrew Fletcher on 16 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Eachan Andrew Fletcher on 16 March 2017 | |
17 Jan 2017 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom to Moorfoot House Meridian Gate 221 Marsh Wall London E14 9FH on 17 January 2017 | |
02 Nov 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
12 Oct 2016 | TM01 | Termination of appointment of Stuart Silberg as a director on 11 October 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of David George Calder as a director on 1 July 2016 | |
31 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
26 May 2016 | RESOLUTIONS |
Resolutions
|
|
20 May 2016 | AP01 | Appointment of Andrew Pratt as a director on 19 April 2016 | |
15 Mar 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
25 Jan 2016 | AP01 | Appointment of Mr David George Calder as a director on 13 January 2016 | |
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 7 December 2015
|
|
22 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2015
|
|
22 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2015 | AR01 |
Annual return made up to 9 September 2015 with bulk list of shareholders
Statement of capital on 2015-11-16
|
|
04 Nov 2015 | CH01 | Director's details changed for Mr Robert George Ellice on 14 February 2015 | |
04 Nov 2015 | CH03 | Secretary's details changed for Mr Robert George Ellice on 14 February 2015 | |
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2015
|
|
30 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
30 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|