About

Registered Number: 02703739
Date of Incorporation: 03/04/1992 (32 years ago)
Company Status: Active
Registered Address: Mynshull House, 78 Churchgate, Stockport, Cheshire, SK1 1YJ

 

Based in Stockport, Naturescope Ltd was established in 1992, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAGERYEHIA, Elham 27 June 2005 31 March 2006 1
YEHIA, Houda Kesrahaddad 30 January 2008 04 July 2008 1
YEHIA, Mortada Hamdy 15 June 1992 30 September 1994 1
Secretary Name Appointed Resigned Total Appointments
HADDAD, Yassar 30 September 1994 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 25 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 May 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 04 April 2013
AD01 - Change of registered office address 11 March 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 10 July 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 27 May 2008
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 03 April 2008
AA - Annual Accounts 31 May 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 17 May 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288a - Notice of appointment of directors or secretaries 07 July 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 15 April 2004
287 - Change in situation or address of Registered Office 07 June 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 05 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 19 April 2000
363s - Annual Return 19 April 2000
363s - Annual Return 17 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
AA - Annual Accounts 02 July 1999
AA - Annual Accounts 15 May 1998
363s - Annual Return 15 May 1998
363s - Annual Return 15 May 1997
AA - Annual Accounts 25 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
288 - N/A 03 November 1994
288 - N/A 03 November 1994
363s - Annual Return 26 April 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 06 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 July 1992
RESOLUTIONS - N/A 18 June 1992
288 - N/A 18 June 1992
288 - N/A 18 June 1992
287 - Change in situation or address of Registered Office 18 June 1992
MEM/ARTS - N/A 18 June 1992
287 - Change in situation or address of Registered Office 09 June 1992
NEWINC - New incorporation documents 03 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.