- 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) |
---|---|---|---|
30 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
27 Apr 2015 | TM01 | Termination of appointment of Chris Welch as a director on 31 March 2015 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 22 December 2014
|
|
12 Nov 2014 | AP01 | Appointment of David Mark Thorpe as a director on 3 October 2014 | |
06 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 21 October 2014
|
|
06 Nov 2014 | AP01 | Appointment of Stuart Silberg as a director on 3 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Eachan Andrew Fletcher as a director on 3 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Anthony Guy Zitter as a director on 3 October 2014 | |
14 Oct 2014 | SH02 | Sub-division of shares on 3 October 2014 | |
14 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2014 | CERT8A | Commence business and borrow | |
06 Oct 2014 | SH50 | Trading certificate for a public company | |
15 Sep 2014 | CERTNM |
Company name changed eprop management PLC\certificate issued on 15/09/14
|
|
15 Sep 2014 | CONNOT | Change of name notice | |
09 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-09
|