- Company Overview for NATURAL GENERATION LIMITED (06029181)
- Filing history for NATURAL GENERATION LIMITED (06029181)
- People for NATURAL GENERATION LIMITED (06029181)
- Charges for NATURAL GENERATION LIMITED (06029181)
- More for NATURAL GENERATION LIMITED (06029181)
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) |
---|---|---|---|
30 Jun 2017 | TM01 | Termination of appointment of Michael William Field as a director on 29 June 2017 | |
30 Jun 2017 | TM02 | Termination of appointment of Amanda Katherine Field as a secretary on 29 June 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
27 Jun 2016 | CH01 | Director's details changed for Mr Ivor Thomson on 1 June 2016 | |
27 Jun 2016 | CH01 | Director's details changed for Michael William Field on 1 June 2016 | |
27 Jun 2016 | CH03 | Secretary's details changed for Amanda Katherine Field on 1 June 2016 | |
19 May 2016 | AD01 | Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ to Unit 3 Cligga Industrial Estate St. Georges Hill Perranporth Cornwall TR6 0EB on 19 May 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
24 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Feb 2013 | AD01 | Registered office address changed from Unit a Woodlands Court Truro Business Park Truro Cornwall TR4 9NH on 28 February 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
30 Nov 2012 | AP01 | Appointment of Mr Ivor Thomson as a director | |
19 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
19 Dec 2011 | CH03 | Secretary's details changed for Amanda Katherine Field on 18 December 2011 | |
19 Dec 2011 | CH01 | Director's details changed for Michael William Field on 18 December 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Jul 2011 | AD01 | Registered office address changed from 35 Rosemundy St Agnes Cornwall TR5 0UD on 26 July 2011 | |
15 Feb 2011 | AR01 | Annual return made up to 14 December 2010 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |