About

Registered Number: 05798257
Date of Incorporation: 27/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: A1 Lingard Court Lingard Lane, Bredbury, Stockport, SK6 2QU,

 

Having been setup in 2006, Natalie Roche Ltd have registered office in Stockport, it's status is listed as "Active". The companies director is listed as Langdon, Lesley Anne. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANGDON, Lesley Anne 23 January 2012 09 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 12 September 2019
AA - Annual Accounts 20 August 2019
AA01 - Change of accounting reference date 20 May 2019
PSC07 - N/A 17 May 2019
PSC02 - N/A 17 May 2019
CS01 - N/A 17 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 10 May 2018
AD01 - Change of registered office address 02 February 2018
AA01 - Change of accounting reference date 12 September 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 29 March 2017
AA01 - Change of accounting reference date 09 January 2017
TM01 - Termination of appointment of director 09 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 11 May 2016
MR01 - N/A 23 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH01 - Change of particulars for director 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
CH03 - Change of particulars for secretary 10 December 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 11 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 20 June 2014
CERTNM - Change of name certificate 18 November 2013
CONNOT - N/A 18 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 May 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 24 January 2012
AP01 - Appointment of director 23 January 2012
AP01 - Appointment of director 23 January 2012
AA01 - Change of accounting reference date 18 May 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 05 March 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 25 July 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 30 December 2008
287 - Change in situation or address of Registered Office 11 December 2008
363a - Annual Return 22 October 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 25 June 2007
RESOLUTIONS - N/A 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 27 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2015 Outstanding

N/A

Fixed and floating charge 28 February 2011 Outstanding

N/A

Debenture 21 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.