NATURAL RESOURCE MANAGEMENT LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

11/11/2411 November 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/01/2417 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Simon Parrington as a director on 2023-02-24

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2021-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Jeremy Hugh Smith as a director on 2022-12-31

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

29/12/2129 December 2021 Memorandum and Articles of Association

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

20/12/2120 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

25/11/2125 November 2021 Appointment of Mr William Welch as a director on 2021-11-12

View Document

25/11/2125 November 2021 Appointment of Mr Robert Mcpheeters as a director on 2021-11-12

View Document

19/02/1519 February 2015 04/01/15 NO CHANGES

View Document

19/02/1519 February 2015 CORPORATE SECRETARY APPOINTED BRANDISH CONSULTING LIMITED

View Document

09/11/149 November 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/04/145 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR TIMOTHY CHARLES JONES

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY CARR-HILL LIMITED

View Document

11/02/1411 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1317 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 025771480006

View Document

17/01/1317 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

11/10/1211 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/01/1217 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/02/1110 February 2011 DIRECTOR APPOINTED MRS LINDA RADNOR

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/01/1114 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY NIGEL PATRICK

View Document

14/01/1114 January 2011 CORPORATE SECRETARY APPOINTED CARR-HILL LIMITED

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EUSTACE

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD WARDLE

View Document

29/11/1029 November 2010 SECRETARY APPOINTED MR NIGEL PATRICK

View Document

21/01/1021 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HENRY EUSTACE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

13/02/0913 February 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD WARDLE

View Document

10/03/0810 March 2008 RETURN MADE UP TO 04/01/08; NO CHANGE OF MEMBERS

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 AUDITOR'S RESIGNATION

View Document

01/03/071 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 14 SPARROW GROVE OTTERBOURNE WINCHESTER HAMPSHIRE SO21 2DL

View Document

04/10/064 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/0629 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/068 June 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06

View Document

22/05/0622 May 2006 AUDITOR'S RESIGNATION

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/04/0626 April 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0623 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0619 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/03/057 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 REGISTERED OFFICE CHANGED ON 21/01/04 FROM: G OFFICE CHANGED 21/01/04 14 SPARROWGROVE OTTERBOURNE WINCHESTER HAMPSHIRE SO21 2DL

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 REGISTERED OFFICE CHANGED ON 06/01/04 FROM: G OFFICE CHANGED 06/01/04 1 ANDROMEDA HOUSE CALLEVA PARK ALDERMASTON BERKS RG7 4QW

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/01/037 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

08/01/028 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/01/007 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

13/01/9713 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

23/01/9623 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/01/9513 January 1995 RETURN MADE UP TO 10/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/01/9421 January 1994 DIRECTOR RESIGNED

View Document

21/01/9421 January 1994 RETURN MADE UP TO 20/01/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 20/01/93; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

14/02/9214 February 1992 RETURN MADE UP TO 28/01/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/06/9111 June 1991 REGISTERED OFFICE CHANGED ON 11/06/91 FROM: G OFFICE CHANGED 11/06/91 5 WHISTLEY GREEN FARM HOUSE HURST READING BERKSHIRE RG10 0DU

View Document

03/03/913 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: G OFFICE CHANGED 03/03/91 WHISTLEY GREEN FARM HURSTN READING BERKS RG10 ODU

View Document

28/01/9128 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company