NATURAL HIGH SAFARIS LIMITED
Status | ACTIVE |
Company No. | 04350025 |
Category | Private Limited Company |
Incorporated | 09 Jan 2002 |
Age | 22 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
NATURAL HIGH SAFARIS LIMITED is an active private limited company with number 04350025. It was incorporated 22 years, 4 months, 25 days ago, on 09 January 2002. The company address is North Acre North Acre, Shaftesbury, SP7 9BX, Dorset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-20
Psc name: Roderic Tether
Documents
Notification of a person with significant control
Date: 21 Feb 2024
Action Date: 20 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vanessa Oriel Jones
Notification date: 2021-10-20
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 09 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-09
Documents
Resolution
Date: 20 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 18 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-01-31
New date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Capital allotment shares
Date: 18 Oct 2022
Action Date: 18 Oct 2022
Category: Capital
Type: SH01
Capital : 30,000 GBP
Date: 2022-10-18
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: 1 Chaldicott Barns Tokes Lane Semley Shaftesbury Dorset SP7 9AW
New address: North Acre Motcombe Shaftesbury Dorset SP7 9BX
Change date: 2022-08-18
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Cessation of a person with significant control
Date: 16 Jan 2022
Action Date: 14 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alex Edwards
Cessation date: 2022-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2022
Action Date: 02 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Catherine Margaret Ronan
Notification date: 2022-01-02
Documents
Termination director company with name termination date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander William Dumergue Neale Edwards
Termination date: 2021-10-20
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Miss Catherine Ronan
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Mrs Vanessa Oriel Jones
Documents
Appoint person director company with name date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-20
Officer name: Mr Roderic Mark Tether
Documents
Termination secretary company with name termination date
Date: 20 Oct 2021
Action Date: 20 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-10-20
Officer name: Harriet Elizabeth Edwards
Documents
Accounts amended with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AAMD
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 23 Jan 2017
Action Date: 09 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-09
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 09 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-09
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 09 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-09
Documents
Termination secretary company with name termination date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-30
Officer name: Kevin Whitehouse
Documents
Appoint person secretary company with name date
Date: 30 Jan 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-01-30
Officer name: Mrs Harriet Elizabeth Edwards
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 09 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2013
Action Date: 09 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-09
Documents
Termination director company with name
Date: 31 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Houldsworth
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Change registered office address company with date old address
Date: 10 Jul 2012
Action Date: 10 Jul 2012
Category: Address
Type: AD01
Old address: 6 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW
Change date: 2012-07-10
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 09 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-09
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2011
Action Date: 09 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-09
Documents
Change registered office address company with date old address
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-29
Old address: 5 Chaldicott Barns Semley Shaftesbury Dorset SP7 9AW
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 09 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-09
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 25 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mark james kennetgh houldsworth
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary harriet edwards
Documents
Legacy
Date: 09 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed kevin whitehouse
Documents
Resolution
Date: 09 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/01/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 12 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/07 to 31/01/07
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 31/05/07
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/07; full list of members
Documents
Legacy
Date: 08 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 08/12/06 from: the gatehouse 9 farleigh court old weston road flax bourton bristol BS48 1UR
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 06 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/09/06--------- £ si 998@1=998 £ ic 2/1000
Documents
Resolution
Date: 06 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 08 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/04; full list of members
Documents
Legacy
Date: 12 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 12/03/04 from: 376 euston road london NW1 3BL
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/01/03; full list of members
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11138101 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 RAILWAY STREET,ALTRINCHAM,WA14 2RE
Number: | 00301532 |
Status: | ACTIVE |
Category: | Private Limited Company |
270 HEYSHAM ROAD,MORECAMBE,LA3 1PZ
Number: | 03746875 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GEORGE STREET,ALDERLEY EDGE,SK9 7EJ
Number: | 07961296 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11145885 |
Status: | ACTIVE |
Category: | Private Limited Company |
69B HIGH STREET,LONDON,TW2 7LD
Number: | 10265815 |
Status: | ACTIVE |
Category: | Private Limited Company |