- Company Overview for NEAL'S YARD HOLDINGS LIMITED (05471018)
- Filing history for NEAL'S YARD HOLDINGS LIMITED (05471018)
- People for NEAL'S YARD HOLDINGS LIMITED (05471018)
- Charges for NEAL'S YARD HOLDINGS LIMITED (05471018)
- Registers for NEAL'S YARD HOLDINGS LIMITED (05471018)
- More for NEAL'S YARD HOLDINGS LIMITED (05471018)
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) |
---|---|---|---|
13 Jun 2024 | MR01 | Registration of charge 054710180007, created on 3 June 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 3 June 2024 with no updates | |
22 Feb 2024 | AP01 | Appointment of Mrs Anabel Kindersley as a director on 21 February 2024 | |
20 Dec 2023 | AA | Group of companies' accounts made up to 30 September 2022 | |
09 Dec 2023 | MA | Memorandum and Articles of Association | |
09 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2023 | PSC04 | Change of details for Mr Peter David Kindersley as a person with significant control on 6 April 2016 | |
13 Nov 2023 | PSC07 | Cessation of Harriet Rose Treuille as a person with significant control on 6 April 2016 | |
13 Nov 2023 | PSC07 | Cessation of Juliet Elizabeth Kindersley as a person with significant control on 6 April 2016 | |
13 Nov 2023 | PSC07 | Cessation of Barnabas Guy Kindersley as a person with significant control on 6 April 2016 | |
28 Jun 2023 | AA01 | Previous accounting period shortened from 30 September 2022 to 29 September 2022 | |
06 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
06 Jul 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
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 | |
02 Oct 2021 | AA | Group of companies' accounts made up to 30 September 2020 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
06 May 2021 | TM02 | Termination of appointment of Elizabeth York as a secretary on 16 December 2020 | |
29 Apr 2021 | PSC04 | Change of details for Mr Barnabas Guy Kindersley as a person with significant control on 17 March 2021 | |
29 Apr 2021 | CH01 | Director's details changed for Mr Barnabas Guy Kindersley on 17 March 2021 | |
04 Feb 2021 | AD03 | Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX | |
04 Feb 2021 | AD02 | Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX | |
09 Nov 2020 | PSC01 | Notification of Harriet Rose Treuille as a person with significant control on 6 April 2016 | |
09 Nov 2020 | PSC01 | Notification of Juliet Elizabeth Kindersley as a person with significant control on 6 April 2016 | |
09 Nov 2020 | PSC04 | Change of details for Mr Peter David Kindersley as a person with significant control on 6 April 2016 |