- Company Overview for NATURAL LAND 3 LIMITED (07050162)
- Filing history for NATURAL LAND 3 LIMITED (07050162)
- People for NATURAL LAND 3 LIMITED (07050162)
- Charges for NATURAL LAND 3 LIMITED (07050162)
- More for NATURAL LAND 3 LIMITED (07050162)
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 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
17 Sep 2015 | MR01 | Registration of charge 070501620007, created on 16 September 2015 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
01 Dec 2014 | MR01 | Registration of charge 070501620006, created on 28 November 2014 | |
28 Nov 2014 | MR01 | Registration of charge 070501620005, created on 28 November 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
22 Mar 2013 | AA | Full accounts made up to 31 March 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
09 Nov 2011 | AR01 | Annual return made up to 20 October 2011 with full list of shareholders | |
09 Nov 2011 | AD01 | Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 May 2011 | AP01 | Appointment of Mr Timothy Dennis as a director | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Feb 2011 | AD03 | Register(s) moved to registered inspection location | |
08 Feb 2011 | AD02 | Register inspection address has been changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom | |
26 Oct 2010 | AR01 | Annual return made up to 20 October 2010 with full list of shareholders | |
25 Oct 2010 | AD02 | Register inspection address has been changed from C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB | |
25 Oct 2010 | AD01 | Registered office address changed from 26Th Floor Piccadilly Plaza Manchester M1 4BD United Kingdom on 25 October 2010 | |
03 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
16 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:4
|