- Company Overview for NATURALLY GOOD FOOD LIMITED (04854481)
- Filing history for NATURALLY GOOD FOOD LIMITED (04854481)
- People for NATURALLY GOOD FOOD LIMITED (04854481)
- Charges for NATURALLY GOOD FOOD LIMITED (04854481)
- Insolvency for NATURALLY GOOD FOOD LIMITED (04854481)
- More for NATURALLY GOOD FOOD LIMITED (04854481)
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) |
---|---|---|---|
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Dec 2017 | AD01 | Registered office address changed from 10 st. John Street Ashbourne Derbyshire DE6 1GH England to The Haybarn Kings Newnham Lane Bretford Rugby CV23 0JU on 21 December 2017 | |
12 Oct 2017 | MR01 | Registration of charge 048544810004, created on 11 October 2017 | |
12 Oct 2017 | MR01 | Registration of charge 048544810003, created on 11 October 2017 | |
12 Oct 2017 | MR01 | Registration of charge 048544810002, created on 11 October 2017 | |
14 Aug 2017 | PSC05 | Change of details for Nature's Supplements Limited as a person with significant control on 3 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
14 Aug 2017 | PSC02 | Notification of Nature's Supplements Limited as a person with significant control on 3 April 2017 | |
14 Aug 2017 | PSC07 | Cessation of Susan Pamela Mcgrath as a person with significant control on 3 April 2017 | |
14 Aug 2017 | PSC07 | Cessation of Cathal Stafford Mcgrath as a person with significant control on 3 April 2017 | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2017 | AD01 | Registered office address changed from 3 Rye Hill Avenue Lutterworth Leicestershire LE17 4AS to 10 st. John Street Ashbourne Derbyshire DE6 1GH on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Susan Pamela Mcgrath as a director on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Cathal Stafford Mcgrath as a director on 3 April 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Cathal Stafford Mcgrath as a director on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Robert John Merrett as a director on 3 April 2017 | |
03 Apr 2017 | TM02 | Termination of appointment of Susan Pamela Mcgrath as a secretary on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Adam Charles Dilisle Stubley as a director on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Mr Colin Vincent Wright as a director on 3 April 2017 | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 December 2003
|
|
07 Sep 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
19 Mar 2015 | TM01 | Termination of appointment of Thomas Michael Mcgrath as a director on 1 March 2015 |