- Company Overview for NURTURED FUTURE LIVING LIMITED (12226672)
- Filing history for NURTURED FUTURE LIVING LIMITED (12226672)
- People for NURTURED FUTURE LIVING LIMITED (12226672)
- Charges for NURTURED FUTURE LIVING LIMITED (12226672)
- More for NURTURED FUTURE LIVING LIMITED (12226672)
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) |
---|---|---|---|
11 Jun 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
01 Feb 2023 | MR01 | Registration of charge 122266720005, created on 30 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
31 May 2022 | CS01 | Confirmation statement made on 31 May 2022 with updates | |
31 May 2022 | PSC07 | Cessation of Thomas Roe as a person with significant control on 9 May 2022 | |
31 May 2022 | PSC07 | Cessation of Sean Anthony Wordley as a person with significant control on 6 December 2021 | |
31 May 2022 | PSC07 | Cessation of P8 Holdings Ltd as a person with significant control on 5 May 2022 | |
31 May 2022 | PSC02 | Notification of Achelois Group Ltd as a person with significant control on 9 May 2022 | |
31 May 2022 | AD01 | Registered office address changed from Grosvenor House Hollinswood Road Central Park Telford TF2 9TW England to Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 31 May 2022 | |
13 May 2022 | AD01 | Registered office address changed from 1 Hawksworth Road Telford TF2 9TU United Kingdom to Grosvenor House Hollinswood Road Central Park Telford TF2 9TW on 13 May 2022 | |
10 May 2022 | TM01 | Termination of appointment of Thomas Roe as a director on 22 March 2022 | |
10 May 2022 | TM01 | Termination of appointment of Sharon Phyllis Lane as a director on 22 March 2022 | |
10 May 2022 | AP01 | Appointment of Mr Liam Brian Wordley as a director on 22 March 2022 | |
28 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 24 September 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
11 Aug 2021 | TM01 | Termination of appointment of Sean Anthony Wordley as a director on 31 July 2021 | |
16 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
30 Jun 2021 | TM01 | Termination of appointment of Hayley Jane Self as a director on 30 June 2021 | |
29 Apr 2021 | PSC04 | Change of details for Mr Thomas Roe as a person with significant control on 11 March 2021 | |
28 Apr 2021 | PSC05 | Change of details for P8 Holdings Ltd as a person with significant control on 21 March 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Sean Anthony Wordley as a person with significant control on 21 March 2021 | |
31 Mar 2021 | AP01 | Appointment of Ms Hayley Jane Self as a director on 29 March 2021 | |
11 Mar 2021 | PSC02 | Notification of P8 Holdings Ltd as a person with significant control on 11 March 2021 |