NEAL'S YARD DAIRY LIMITED
Status | ACTIVE |
Company No. | 04762419 |
Category | Private Limited Company |
Incorporated | 13 May 2003 |
Age | 21 years, 19 days |
Jurisdiction | England Wales |
SUMMARY
NEAL'S YARD DAIRY LIMITED is an active private limited company with number 04762419. It was incorporated 21 years, 19 days ago, on 13 May 2003. The company address is Arch 6 Apollo Business Park Arch 6 Apollo Business Park, London, SE16 4ET, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Notification of a person with significant control
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2024-04-16
Psc name: Nyd Holdings Ltd
Documents
Accounts with accounts type small
Date: 27 Mar 2024
Action Date: 02 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-02
Documents
Withdrawal of a person with significant control statement
Date: 12 Dec 2023
Action Date: 12 Dec 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-12-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Nov 2023
Action Date: 28 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047624190008
Charge creation date: 2023-11-28
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type small
Date: 09 Mar 2023
Action Date: 03 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-03
Documents
Mortgage satisfy charge full
Date: 21 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 047624190007
Documents
Accounts with accounts type small
Date: 27 May 2022
Action Date: 04 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-04
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type small
Date: 10 Jul 2021
Action Date: 28 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-28
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 23 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047624190007
Charge creation date: 2020-04-24
Documents
Change account reference date company current extended
Date: 13 Feb 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-03-31
Documents
Accounts with accounts type small
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control statement
Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 24 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Cessation of a person with significant control
Date: 24 May 2019
Action Date: 29 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Randolph Arthur Hodgson
Cessation date: 2019-03-29
Documents
Appoint person director company with name date
Date: 15 Mar 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-13
Officer name: Miss Sarah Stewart
Documents
Accounts with accounts type full
Date: 27 Nov 2018
Action Date: 01 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-01
Documents
Confirmation statement with updates
Date: 29 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-29
Old address: 6 Arch 6, Apollo Business Park St James' Road London SE16 4ET SE16 4ET England
New address: Arch 6 Apollo Business Park St James's Road London SE16 4ET
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Address
Type: AD01
New address: 6 Arch 6, Apollo Business Park St James' Road London SE16 4ET SE16 4ET
Old address: 108 Druid Street London SE1 2HH
Change date: 2018-01-29
Documents
Accounts with accounts type full
Date: 03 Jan 2018
Action Date: 02 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-02
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type full
Date: 06 Jan 2017
Action Date: 03 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-03
Documents
Resolution
Date: 29 Sep 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 28 Sep 2016
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 28 Sep 2016
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2016
Action Date: 08 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047624190006
Charge creation date: 2016-01-08
Documents
Accounts with accounts type full
Date: 08 Jan 2016
Action Date: 29 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-29
Documents
Mortgage satisfy charge full
Date: 20 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 20 Oct 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-10-06
Charge number: 047624190005
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Sep 2015
Action Date: 14 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047624190004
Charge creation date: 2015-09-14
Documents
Mortgage satisfy charge full
Date: 04 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type full
Date: 15 Jan 2015
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts with accounts type full
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Accounts with accounts type medium
Date: 28 Dec 2012
Action Date: 01 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-01
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Ilsley Tasch
Change date: 2012-05-21
Documents
Change person director company with change date
Date: 21 May 2012
Action Date: 21 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-21
Officer name: Jason Justinian Hinds
Documents
Accounts with accounts type medium
Date: 30 Dec 2011
Action Date: 27 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-27
Documents
Legacy
Date: 21 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Change person director company with change date
Date: 31 May 2011
Action Date: 31 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-31
Officer name: Mr Jonathan Ilsley Tasch
Documents
Resolution
Date: 14 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type medium
Date: 31 Dec 2010
Action Date: 28 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-28
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: Jason Justinian Hinds
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Ilsley Tasch
Change date: 2010-05-13
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-13
Officer name: David Lockwood
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bob Coleman
Change date: 2010-05-13
Documents
Accounts with accounts type medium
Date: 14 Dec 2009
Action Date: 29 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-29
Documents
Legacy
Date: 24 Sep 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/05/09
Documents
Resolution
Date: 24 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 29 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 29/06/2009 from 7 st john's road harrow middlesex HA1 2EY
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type medium
Date: 27 Oct 2008
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david lockwood / 23/05/2008
Documents
Legacy
Date: 27 May 2008
Category: Address
Type: 287
Description: Registered office changed on 27/05/2008 from 7 st john's road harrow middlesex HA1 2EY
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288a
Description: Director appointed mr jonathan tasch
Documents
Accounts with accounts type medium
Date: 30 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/07; no change of members
Documents
Accounts with accounts type medium
Date: 01 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/06; full list of members
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type medium
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 18/08/05 from: 54 welbeck street london W1G 9XS
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 23 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/04 to 31/03/04
Documents
Legacy
Date: 21 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 21/08/03 from: 1 heathside rd, moor park northwood middx HA6 2EE
Documents
Legacy
Date: 21 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10721036 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLATHURST STABLES,PETWORTH,GU28 0HB
Number: | 09066583 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11567685 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 08921365 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ASKER HOUSE,LONDON,N7 0PP
Number: | 11462058 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING ENERGY OVERSEAS LIMITED
HIGH HOLBORN HOUSE HIGH HOLBORN HOUSE,LONDON,WC1V 6RL
Number: | 09353584 |
Status: | ACTIVE |
Category: | Private Limited Company |