CH01 |
On Thursday 19th October 2023 director's details were changed
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 18th, September 2023
| accounts
|
Free Download
(51 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 22nd, July 2022
| accounts
|
Free Download
(55 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 21st, September 2021
| accounts
|
Free Download
(52 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(40 pages)
|
AD01 |
Registered office address changed from 22-26 King Street King's Lynn Norfolk PE30 1HJ to Natures Menu Limited Falcon Road Snetterton Norwich Norfolk NR16 2FB on Wednesday 15th July 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, March 2020
| resolution
|
Free Download
(20 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, March 2020
| capital
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Thursday 27th February 2020
filed on: 28th, February 2020
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 14th, August 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 080136600005 satisfaction in full.
filed on: 14th, August 2019
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 13th July 2019.
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 13th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Monday 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(35 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, January 2019
| resolution
|
Free Download
(4 pages)
|
SH01 |
6434333.00 GBP is the capital in company's statement on Friday 21st December 2018
filed on: 16th, January 2019
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st December 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(38 pages)
|
SH08 |
Change of share class name or designation
filed on: 8th, August 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 2nd, August 2017
| resolution
|
Free Download
(32 pages)
|
AP03 |
On Thursday 13th July 2017 - new secretary appointed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 13th July 2017
filed on: 26th, July 2017
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Sunday 31st December 2017, originally was Saturday 31st March 2018.
filed on: 26th, July 2017
| accounts
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st March 2017
filed on: 14th, July 2017
| accounts
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, September 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 15th, September 2016
| resolution
|
Free Download
|
AA |
Group of companies' accounts made up to Thursday 31st March 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(31 pages)
|
MR01 |
Registration of charge 080136600005, created on Thursday 21st April 2016
filed on: 30th, April 2016
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, January 2016
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 20th, January 2016
| capital
|
Free Download
(2 pages)
|
MR04 |
Charge 080136600004 satisfaction in full.
filed on: 9th, January 2016
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 3rd December 2015.
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 3rd December 2015.
filed on: 9th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th November 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 30th November 2015.
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(26 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Monday 31st March 2014
filed on: 4th, August 2014
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director appointment termination date: Friday 16th May 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, July 2014
| mortgage
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 17th June 2014
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 080136600004
filed on: 9th, May 2013
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 2nd, April 2013
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 7th, November 2012
| mortgage
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th June 2012
filed on: 20th, June 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 14th June 2012.
filed on: 14th, June 2012
| officers
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, June 2012
| mortgage
|
Free Download
(6 pages)
|
CERTNM |
Company name changed natures menu LIMITEDcertificate issued on 30/05/12
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 25th May 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 30th, May 2012
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 30th, March 2012
| incorporation
|
Free Download
(22 pages)
|