NURTURE PEOPLE LIMITED

03937372
MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

Documents

Documents
Date Category Description Pages
04 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
09 Oct 2023 accounts Annual Accounts 10 Buy now
13 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2023 accounts Annual Accounts 14 Buy now
15 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2022 officers Appointment of director (Mr Nigel John Dudley) 2 Buy now
19 Aug 2022 officers Termination of appointment of director (Jonathon David Smith) 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2022 accounts Annual Accounts 10 Buy now
12 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2021 accounts Annual Accounts 10 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2020 mortgage Registration of a charge 92 Buy now
12 Sep 2019 accounts Annual Accounts 14 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 16 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Oct 2017 accounts Annual Accounts 24 Buy now
23 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
05 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
09 Mar 2017 accounts Annual Accounts 28 Buy now
07 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
14 Jul 2015 accounts Annual Accounts 21 Buy now
07 Jul 2015 officers Appointment of director (Mr Paul Thomas Davis) 2 Buy now
07 Jul 2015 officers Termination of appointment of director (Darren Jonathan Browne) 1 Buy now
19 Mar 2015 annual-return Annual Return 5 Buy now
21 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 accounts Annual Accounts 22 Buy now
12 Sep 2014 mortgage Statement of satisfaction of a charge 4 Buy now
08 Sep 2014 officers Appointment of director (Mr Jonathon David Smith) 2 Buy now
04 Jul 2014 officers Termination of appointment of director (Jonathan Smith) 1 Buy now
03 Jul 2014 change-of-name Certificate Change Of Name Company 3 Buy now
20 May 2014 officers Appointment of director (Mr Jonathon David Smith) 2 Buy now
30 Apr 2014 officers Termination of appointment of director (Carmen Watson) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Kent Thompson) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Jonathan Smith) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Stephen Mogano) 1 Buy now
30 Apr 2014 officers Termination of appointment of director (Spencer Jones) 1 Buy now
21 Mar 2014 annual-return Annual Return 9 Buy now
21 Mar 2014 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
14 Jan 2014 accounts Annual Accounts 20 Buy now
03 Apr 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Apr 2013 mortgage Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 3 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 8 Buy now
27 Mar 2013 annual-return Annual Return 9 Buy now
27 Mar 2013 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
05 Nov 2012 officers Termination of appointment of director (Lloyd Moore) 1 Buy now
25 Sep 2012 accounts Annual Accounts 25 Buy now
30 Apr 2012 officers Appointment of director (Mr Lloyd Randal Moore) 2 Buy now
23 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
23 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
02 Apr 2012 officers Termination of appointment of director (Andrew Brundle) 1 Buy now
21 Mar 2012 annual-return Annual Return 10 Buy now
21 Mar 2012 officers Change of particulars for director (Mr Jonathan David Smith) 2 Buy now
09 Feb 2012 mortgage Particulars of a mortgage or charge 8 Buy now
06 Jan 2012 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
06 Jan 2012 resolution Resolution 9 Buy now
12 Dec 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2011 accounts Annual Accounts 8 Buy now
18 Nov 2011 capital Return of Allotment of shares 3 Buy now
31 Oct 2011 officers Termination of appointment of secretary (Andrew Brundle) 1 Buy now
31 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Oct 2011 officers Appointment of secretary (Mr Nigel John Dudley) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr Spencer Raymond Arthur Jones) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr Jonathan David Smith) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr Kent Thompson) 2 Buy now
27 Oct 2011 officers Appointment of director (Mrs Carmen Watson) 2 Buy now
27 Oct 2011 officers Appointment of director (Mr Stephen Carlo Mogano) 2 Buy now
10 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
27 Jul 2011 officers Termination of appointment of director (Todd Grondona) 1 Buy now
20 Jul 2011 mortgage Particulars of a mortgage or charge 8 Buy now
08 Jul 2011 annual-return Annual Return 5 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Todd Grondona) 2 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Andrew Edward Brundle) 2 Buy now
08 Jul 2011 officers Change of particulars for director (Mr Darren Jonathan Browne) 2 Buy now
08 Jul 2011 officers Change of particulars for secretary (Mr Andrew Edward Brundle) 1 Buy now
06 Jul 2011 capital Return of Allotment of shares 3 Buy now
14 Jun 2011 resolution Resolution 1 Buy now
14 Jun 2011 incorporation Memorandum Articles 9 Buy now
14 Jun 2011 resolution Resolution 3 Buy now
14 Jun 2011 resolution Resolution 3 Buy now
16 May 2011 change-of-name Certificate Change Of Name Company 2 Buy now
05 May 2011 resolution Resolution 1 Buy now
05 May 2011 change-of-name Change Of Name Notice 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Steven Goodman) 1 Buy now
08 Sep 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Apr 2010 annual-return Annual Return 8 Buy now
19 Apr 2010 officers Change of particulars for director (Steven John Goodman) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Darren Jonathan Browne) 2 Buy now
19 Apr 2010 officers Termination of appointment of secretary (Todd Grondona) 1 Buy now
22 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
01 Dec 2009 accounts Annual Accounts 7 Buy now