- 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) |
---|---|---|---|
16 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:4
|
|
16 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:3
|
|
16 Apr 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
08 Apr 2010 | AP01 | Appointment of Mr Ewan James Kearney as a director | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Mar 2010 | AD02 | Register inspection address has been changed | |
04 Jan 2010 | AP01 | Appointment of Mr Matthew Dawson Spence as a director | |
02 Jan 2010 | CERTNM |
Company name changed hallco 1722 LIMITED\certificate issued on 02/01/10
|
|
02 Jan 2010 | CONNOT | Change of name notice | |
21 Dec 2009 | AD01 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 21 December 2009 | |
21 Dec 2009 | TM01 | Termination of appointment of Halliwells Directors Limited as a director | |
21 Dec 2009 | TM01 | Termination of appointment of Mark Halliwell as a director | |
21 Dec 2009 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
21 Dec 2009 | AP01 | Appointment of Mr Anthony Wild as a director | |
20 Oct 2009 | NEWINC | Incorporation |