Advanced company searchLink opens in new window

NATURALLY GOOD FOOD LIMITED

Company number 04854481

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
19 Mar 2015 TM01 Termination of appointment of Thomas Michael Mcgrath as a director on 1 March 2015