Advanced company searchLink opens in new window

NURTUR.GROUP LTD

Company number 09210707

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 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
  • GBP 1,045,788.50
26 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-company business 17/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 915,047.20
22 Dec 2015 SH01 Statement of capital following an allotment of shares on 9 December 2015
  • GBP 1,042,510.70
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2015 AR01 Annual return made up to 9 September 2015 with bulk list of shareholders
Statement of capital on 2015-11-16
  • GBP 838,569.1
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
  • GBP 838,969.10
30 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 22/12/2014
30 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 21/10/2014
30 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for 03/10/2014
27 Apr 2015 TM01 Termination of appointment of Chris Welch as a director on 31 March 2015
13 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 24/03/2015
13 Jan 2015 SH01 Statement of capital following an allotment of shares on 22 December 2014
  • GBP 838,213.10
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2015