Advanced company searchLink opens in new window

NEAL'S YARD (NATURAL REMEDIES) LIMITED

Company number 01597194

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2024 MR01 Registration of charge 015971940011, created on 3 June 2024
16 Jun 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
11 Jun 2024 MA Memorandum and Articles of Association
30 Apr 2024 MR04 Satisfaction of charge 6 in full
30 Apr 2024 MR04 Satisfaction of charge 10 in full
20 Dec 2023 AA Full accounts made up to 30 September 2022
20 Dec 2023 AP01 Appointment of Mr Christopher Warrington Filer as a director on 18 December 2023
20 Dec 2023 TM01 Termination of appointment of Robert Jonathan Williams as a director on 16 November 2023
13 Sep 2023 RP04TM01 Second filing for the termination of Daniel Kenneth Bricknell as a director
15 Aug 2023 TM01 Termination of appointment of Daniel Kenneth Brickell as a director on 31 July 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 13/09/2023.
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with no updates
02 May 2023 TM01 Termination of appointment of Stephen Henry Tobitt as a director on 28 April 2023
28 Feb 2023 TM01 Termination of appointment of Kim Alison Read as a director on 27 February 2023
28 Feb 2023 TM01 Termination of appointment of Timothy Alan Baylor Leach as a director on 23 February 2023
05 Jul 2022 AA Full accounts made up to 26 September 2021
13 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
07 Jun 2022 CH01 Director's details changed for Mr Stephen Henry Tobitt on 22 November 2021
10 May 2022 AP01 Appointment of Robert Jonathan Williams as a director on 10 March 2022
16 Mar 2022 TM02 Termination of appointment of Emma Louise Smales as a secretary on 16 March 2022
02 Mar 2022 PSC05 Change of details for Neal's Yard Holdings Limited as a person with significant control on 2 March 2022
02 Mar 2022 AD01 Registered office address changed from Peacemarsh Gillingham Dorset SP8 4EU to 15 Neal’S Yard Covent Garden London WC2H 9DP on 2 March 2022
22 Nov 2021 TM01 Termination of appointment of Susan Caroline Morris as a director on 29 September 2021
02 Oct 2021 AA Full accounts made up to 30 September 2020