NATURISTS LIMITED

18e Mildmay Grove South 18e Mildmay Grove South, London, N1 4RL, England
StatusACTIVE
Company No.06082379
Category
Incorporated05 Feb 2007
Age17 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

NATURISTS LIMITED is an active with number 06082379. It was incorporated 17 years, 4 months, 3 days ago, on 05 February 2007. The company address is 18e Mildmay Grove South 18e Mildmay Grove South, London, N1 4RL, England.



Company Fillings

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Wood

Termination date: 2024-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harvey Vincent Allen

Appointment date: 2024-03-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kenneth John Wood

Termination date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Andrew Paine

Termination date: 2024-03-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2024

Action Date: 08 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-08

New address: 18E Mildmay Grove South Islington London N1 4RL

Old address: 274 Greenwood Road Nottingham NG3 7FW England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rachel Eva Seymore

Change date: 2024-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2024

Action Date: 09 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-09

Officer name: Mrs Rachel Eva Seymore

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2024

Action Date: 04 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-04

Officer name: Mr Robert George Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2022

Action Date: 22 Jan 2022

Category: Address

Type: AD01

New address: 274 Greenwood Road Nottingham NG3 7FW

Change date: 2022-01-22

Old address: The Risings Kington Worcester Worcestershire WR7 4DH England

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth John Wood

Appointment date: 2021-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-23

Officer name: Duncan Heenan

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Heenan

Termination date: 2021-12-23

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Dec 2021

Action Date: 23 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth John Wood

Appointment date: 2021-12-23

Documents

View document PDF

Change sail address company with new address

Date: 28 Dec 2021

Category: Address

Type: AD02

New address: 274 Greenwood Road Bakersfield Nottingham Nottinghamshire NG3 7FW

Documents

View document PDF

Elect to keep the secretaries register information on the public register

Date: 28 Dec 2021

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harvey Vincent Allen

Appointment date: 2020-10-12

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Duncan Heenan

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Knight

Termination date: 2020-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Reginald Walter Barlow

Termination date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2018

Action Date: 17 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-17

Officer name: Peter William Knight

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Old address: Dolphins House Boxers Lane Niton Ventnor Isle of Wight PO38 2BH

New address: The Risings Kington Worcester Worcestershire WR7 4DH

Change date: 2017-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Knight

Change date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Knight

Change date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Mar 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Reginald Walter Barlow

Change date: 2011-02-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Termination director company with name

Date: 19 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Burnham

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter William Knight

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Reginald Walter Barlow

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Andrew Paine

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Heenan

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/02/08

Documents

View document PDF

Incorporation company

Date: 05 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&E HARMONIOUS COMPLIANCE TRAINING LTD

12 WHITEFIELDS GATE,RICHMOND,DL10 7DD

Number:09949861
Status:ACTIVE
Category:Private Limited Company

CRYPTONOMY COMPLIANCE LIMITED

THE SUSSEX INNOVATION CENTRE,BRIGHTON,BN1 9SB

Number:11291499
Status:ACTIVE
Category:Private Limited Company

GLOBAL HALAL SOLUTIONS LIMITED

106-108 BURNT OAK BROADWAY,EDGWARE,HA8 0BE

Number:10816694
Status:ACTIVE
Category:Private Limited Company

OLD COURTS (MANAGEMENT) LIMITED (THE)

1 WAYSIDE COURT,TWICKENHAM,TW1 2BQ

Number:00889908
Status:ACTIVE
Category:Private Limited Company

S COVELL CONSULTING LIMITED

ST JAMES COURT,BRISTOL,BS1 3LH

Number:07831187
Status:LIQUIDATION
Category:Private Limited Company

SEVEN MILLS ENTERTAINMENTS LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11512889
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source