- Company Overview for NATURAL MANAGEMENT LTD. (04013600)
- Filing history for NATURAL MANAGEMENT LTD. (04013600)
- People for NATURAL MANAGEMENT LTD. (04013600)
- Charges for NATURAL MANAGEMENT LTD. (04013600)
- More for NATURAL MANAGEMENT LTD. (04013600)
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) |
---|---|---|---|
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
21 Aug 2012 | MISC | Sec 519 resignation | |
31 May 2012 | AP01 | Appointment of Fiona Jacqueline Morgan as a director | |
30 May 2012 | AP01 | Appointment of Mr William Henry Mark Robson as a director | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
11 Jan 2012 | TM01 | Termination of appointment of Lindsey Walker as a director | |
03 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
24 Oct 2011 | TM01 | Termination of appointment of Keith Fleming as a director | |
04 Oct 2011 | AD01 | Registered office address changed from Wellington House 17 Birkheads Road Reigate Surrey RH2 0AU United Kingdom on 4 October 2011 | |
01 Sep 2011 | AP01 | Appointment of Richard Charles Smith as a director | |
31 Aug 2011 | AP01 | Appointment of Lindsey Walker as a director | |
30 Aug 2011 | AP01 | Appointment of Mr Stephen Robert Williams as a director | |
17 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
06 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
07 Dec 2010 | AD03 | Register(s) moved to registered inspection location | |
06 Dec 2010 | AD02 | Register inspection address has been changed | |
19 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
05 Jul 2010 | AD01 | Registered office address changed from Kirk House 15 Birkheads Road Reigate Surrey RH2 0AW on 5 July 2010 | |
20 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
09 Apr 2010 | TM01 | Termination of appointment of Bharat Patel as a director | |
15 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 |