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)
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
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
  • GBP 837,862.60
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2015
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
  • GBP 701,449.10
  • ANNOTATION Clarification a second filed SH01 was registered on 30/09/2015
14 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 03/10/2014
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
  • RES15 ‐ Change company name resolution on 2014-09-10
15 Sep 2014 CONNOT Change of name notice
09 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-09
  • GBP 1