-
NURTURE FINANCIAL PLANNING LTD - Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, United Kingdom
Company Information
- Company registration number
- 06772908
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Lawrence House
- 5 St. Andrews Hill
- Norwich
- Norfolk
- NR2 1AD Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, NR2 1AD UK
Management
- Managing Directors
- LINSTEAD, Simon
- Company secretaries
- LINSTEAD, Simon
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-12-15
- Age Of Company 2008-12-15 15 years
- SIC/NACE
- 66190
Ownership
- Beneficial Owners
- Mr Simon Linstead
- Mr Simon Linstead
Jurisdiction Particularities
- Additional Status Details
- administration
- Previous Names
- PREMIER IFA LTD.
- Legal Entity Identifier (LEI)
- 213800Z8UP1AAK7O8766
- Filing of Accounts
- Due Date: 2019-09-30
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2018-12-29
- Last Date: 2017-12-15
-
NURTURE FINANCIAL PLANNING LTD Company Description
- NURTURE FINANCIAL PLANNING LTD is a ltd registered in United Kingdom with the Company reg no 06772908. Its current trading status is "live". It was registered 2008-12-15. It was previously called PREMIER IFA LTD.. It has declared SIC or NACE codes as "66190". It has 1 director and 1 secretary. The latest accounts are filed up to 2017-12-31.It can be contacted at Lawrence House .
Get NURTURE FINANCIAL PLANNING LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Nurture Financial Planning Ltd - Lawrence House, 5 St. Andrews Hill, Norwich, Norfolk, United Kingdom
- 2008-12-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NURTURE FINANCIAL PLANNING LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-in-administration-extension-of-period (2020-05-19) - AM19
-
liquidation-in-administration-extension-of-period (2020-05-12) - AM19
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-12) - AD01
-
liquidation-in-administration-result-creditors-meeting (2019-08-08) - AM07
-
liquidation-in-administration-proposals (2019-07-15) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-28) - AD01
-
liquidation-in-administration-appointment-of-administrator (2019-05-24) - AM01
-
dissolved-compulsory-strike-off-suspended (2019-03-15) - DISS16(SOAS)
-
gazette-notice-compulsory (2019-03-12) - GAZ1
-
liquidation-in-administration-progress-report (2019-12-04) - AM10
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-01-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-24) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-09-27) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-13) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-15) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-10-14) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-07-10) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-29) - AR01
-
change-person-secretary-company-with-change-date (2014-01-29) - CH03
-
change-person-director-company-with-change-date (2014-01-29) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-12) - AA
-
termination-director-company-with-name (2013-02-12) - TM01
-
certificate-change-of-name-company (2013-01-02) - CERTNM
-
change-of-name-notice (2013-01-02) - CONNOT
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-09-26) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-27) - AA
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-11) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-11) - AR01
-
termination-director-company-with-name (2010-12-22) - TM01
-
capital-allotment-shares (2010-06-22) - SH01
-
accounts-with-accounts-type-total-exemption-small (2010-09-10) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-22) - AR01
-
change-account-reference-date-company-previous-shortened (2010-06-17) - AA01
keyboard_arrow_right 2009
-
legacy (2009-07-07) - 225
keyboard_arrow_right 2008
-
incorporation-company (2008-12-15) - NEWINC