NATURAL HR LIMITED

740 Waterside Drive Aztec West, Almondsbury, BS32 4UF, Bristol, England
StatusACTIVE
Company No.08292934
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

NATURAL HR LIMITED is an active private limited company with number 08292934. It was incorporated 11 years, 5 months, 29 days ago, on 14 November 2012. The company address is 740 Waterside Drive Aztec West, Almondsbury, BS32 4UF, Bristol, England.



Company Fillings

Confirmation statement with updates

Date: 13 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Change account reference date company current extended

Date: 27 Nov 2023

Action Date: 30 Apr 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Moorepay Limited

Notification date: 2023-03-08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-03-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Kevin David Higgs

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Richard Mark George

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Philip Dowzell

Termination date: 2023-03-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-08

Officer name: Sarah Louise Dowzell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr Alan Royston Kinch

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-08

Officer name: Mr John Richard Martin Petter

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2023

Action Date: 08 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-03-08

Officer name: Mr Chris Fox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Address

Type: AD01

New address: 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF

Old address: Ground Floor, Aqua House 20 Lionel Street Birmingham B3 1AQ United Kingdom

Change date: 2023-03-21

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Feb 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2016-11-17

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-31

Capital : 263.351 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: Ground Floor 20 Lionel Street Birmingham B3 1AQ United Kingdom

Change date: 2022-07-06

New address: Ground Floor, Aqua House 20 Lionel Street Birmingham B3 1AQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-06

Old address: 4th Floor, Regent House 50 Frederick Street Birmingham B1 3HR England

New address: Ground Floor 20 Lionel Street Birmingham B3 1AQ

Documents

View document PDF

Resolution

Date: 30 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Notification of a person with significant control statement

Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Philip Dowzell

Change date: 2020-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Louise Dowzell

Cessation date: 2019-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2020

Action Date: 07 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-07

Psc name: Jason Philip Dowzell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-26

New address: 4th Floor, Regent House 50 Frederick Street Birmingham B1 3HR

Old address: Suite 5 137 Newhall Street Birmingham B3 1SF England

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Dowzell

Change date: 2019-06-26

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 26 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Louise Dowzell

Change date: 2019-06-26

Documents

View document PDF

Resolution

Date: 24 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 210.573 GBP

Date: 2018-12-21

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2019

Action Date: 07 Mar 2019

Category: Capital

Type: SH01

Capital : 235.573 GBP

Date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Philip Dowzell

Change date: 2019-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Aug 2018

Action Date: 28 Jun 2018

Category: Capital

Type: SH01

Capital : 204.81 GBP

Date: 2018-06-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2017

Action Date: 24 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-24

Capital : 186.898 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Old address: 20 Aqua Place Rugby Warwickshire CV21 1BY

Change date: 2016-09-15

New address: Suite 5 137 Newhall Street Birmingham B3 1SF

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin David Higgs

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Mark George

Appointment date: 2016-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2016

Action Date: 24 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Philip Dowzell

Appointment date: 2015-12-24

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 24 Dec 2015

Category: Capital

Type: SH01

Capital : 150.00 GBP

Date: 2015-12-24

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jan 2016

Action Date: 24 Dec 2015

Category: Capital

Type: SH02

Date: 2015-12-24

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNAGRY LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:09688544
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKBURN CARPET CENTRE LTD

36-44 BOLTON ROAD,BLACKBURN,BB2 3PZ

Number:09527487
Status:ACTIVE
Category:Private Limited Company

GEORGE WIMPEY MIDLAND LIMITED

GATE HOUSE,HIGH WYCOMBE,HP12 3NR

Number:02786679
Status:ACTIVE
Category:Private Limited Company

LEES & WILSON HOLDINGS LTD

21 CHELSEA MEWS CHELSEA MEWS,NOTTINGHAM,NG12 2NT

Number:11452596
Status:ACTIVE
Category:Private Limited Company

PARKAR PSYCHOLOGICAL THERAPY AND CONSULTING LTD

PARKAR PSYCHOLOGICAL THERAPY AND CONSULTING,LUTON,LU2 8UH

Number:10752283
Status:ACTIVE
Category:Private Limited Company

PSW DESIGN LTD

112 COUNTY ROAD,ORMSKIRK,L39 1NN

Number:08371010
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