HUMAN NATURE (PLACES) LIMITED
Status | ACTIVE |
Company No. | 06127428 |
Category | Private Limited Company |
Incorporated | 26 Feb 2007 |
Age | 17 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HUMAN NATURE (PLACES) LIMITED is an active private limited company with number 06127428. It was incorporated 17 years, 3 months, 5 days ago, on 26 February 2007. The company address is Phoenix House Phoenix House, Lewes, BN7 2QJ, East Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Address
Type: AD01
New address: Phoenix House 32-33 North Street Lewes East Sussex BN7 2QJ
Change date: 2024-04-30
Old address: Epic House 128 Fulwell Road Teddington TW11 0RQ England
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Mortgage satisfy charge full
Date: 06 Oct 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 061274280001
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Jul 2023
Action Date: 21 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-07-21
Charge number: 061274280002
Documents
Resolution
Date: 30 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Apr 2023
Action Date: 21 Apr 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061274280001
Charge creation date: 2023-04-21
Documents
Confirmation statement with no updates
Date: 26 Feb 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Gazette filings brought up to date
Date: 30 Nov 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Notification of a person with significant control statement
Date: 22 Feb 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
Old address: 34B York Way Impact Hub London N1 9AB England
New address: Epic House 128 Fulwell Road Teddington TW11 0RQ
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2018
Action Date: 16 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-16
New address: 34B York Way Impact Hub London N1 9AB
Old address: First Floor 7-10 Bateman's Row London EC2A 3HH England
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 26 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-26
Documents
Cessation of a person with significant control
Date: 26 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Paul Smales
Cessation date: 2017-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: First Floor 7-10 Bateman's Row London EC2A 3HH
Old address: Epic House 128 Fulwell Road Teddington TW11 0RQ England
Change date: 2017-08-02
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
Change date: 2017-05-10
Old address: 139 High Street Lewes BN7 1XS England
New address: Epic House 128 Fulwell Road Teddington TW11 0RQ
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 26 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-26
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 25 Aug 2016
Action Date: 25 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-25
Old address: 50 Witherington Road London N5 1PP England
New address: 139 High Street Lewes BN7 1XS
Documents
Change registered office address company with date old address new address
Date: 09 May 2016
Action Date: 09 May 2016
Category: Address
Type: AD01
New address: 50 Witherington Road London N5 1PP
Old address: 55 Witherington Road London N5 1PP England
Change date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 26 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-26
Documents
Capital allotment shares
Date: 03 Mar 2016
Action Date: 17 Feb 2016
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2016-02-17
Documents
Capital alter shares subdivision
Date: 02 Mar 2016
Action Date: 17 Feb 2016
Category: Capital
Type: SH02
Date: 2016-02-17
Documents
Certificate change of name company
Date: 18 Feb 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beyond green living LIMITED\certificate issued on 18/02/16
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Address
Type: AD01
New address: 55 Witherington Road London N5 1PP
Change date: 2016-02-17
Old address: 1 Albemarle Way London EC1V 4JB
Documents
Termination director company with name termination date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Clare Yarrow
Termination date: 2016-02-17
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-17
Officer name: Mr Jonathan Paul Smales
Documents
Appoint person director company with name date
Date: 17 Feb 2016
Action Date: 17 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Alan Manolson
Appointment date: 2016-02-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 26 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-26
Documents
Change person director company with change date
Date: 26 Feb 2014
Action Date: 26 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-26
Officer name: Ms Joanna Clare Yarrow
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination secretary company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Kendall
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2013
Action Date: 26 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-26
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2012
Action Date: 26 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-26
Documents
Change account reference date company previous shortened
Date: 14 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-29
New date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 26 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-26
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-24
Old address: Apple Trees Stoke Row Henley on Thames Oxfordshire RG9 5QR
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 26 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-26
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Clare Yarrow
Change date: 2010-02-01
Documents
Accounts with accounts type total exemption small
Date: 19 May 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 05 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/09; full list of members
Documents
Legacy
Date: 28 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 28/12/2008 from 1 albemarle way london EC1V 4JB
Documents
Accounts with accounts type dormant
Date: 28 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 12 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / joanna yarrow / 01/06/2008
Documents
Certificate change of name company
Date: 20 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed beyond green projects LIMITED\certificate issued on 25/03/08
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/02/08; full list of members
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUNDRETT ENGINEERING SERVICES LIMITED
38 PINGATE LANE,CHESHIRE,SK8 7LT
Number: | 06945130 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIVE OAKS GREEN HOLDINGS LIMITED
BEECHENHURST HOUSE,BIRMINGHAM,B29 7HU
Number: | 07631882 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 10450397 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 TREVOSE HOUSE,LONDON,SE11 5PN
Number: | 10470738 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 06042444 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANGUAGE CONFERENCE COMPANY LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10804411 |
Status: | ACTIVE |
Category: | Private Limited Company |