- Company Overview for NATURYA LIMITED (07198341)
- Filing history for NATURYA LIMITED (07198341)
- People for NATURYA LIMITED (07198341)
- More for NATURYA LIMITED (07198341)
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) |
---|---|---|---|
07 Apr 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 May 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
25 May 2016 | AD01 | Registered office address changed from 11 Laura Place Bath BA2 4BL to North Barn Manor Farm South Stoke Bath BA2 7DW on 25 May 2016 | |
24 May 2016 | TM01 | Termination of appointment of Alison Jill Levett as a director on 8 April 2016 | |
07 Mar 2016 | AP01 | Appointment of Mr Benjamin Purcell as a director on 24 February 2016 | |
04 Mar 2016 | TM01 | Termination of appointment of Michael Henry Stainer as a director on 18 November 2015 | |
09 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
01 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
01 Jun 2015 | SH08 | Change of share class name or designation | |
27 May 2015 | AP01 | Appointment of Alison Levett as a director on 6 May 2015 | |
27 May 2015 | AP01 | Appointment of Mr Michael Henry Stainer as a director on 6 May 2015 | |
27 May 2015 | TM01 | Termination of appointment of Martin Laurence Kemp as a director on 6 May 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
18 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
04 Mar 2014 | AD01 | Registered office address changed from Lilliput House Fosseway Midsomer Norton Radstock BA3 4BB England on 4 March 2014 | |
14 Feb 2014 | TM01 | Termination of appointment of Christakis Efstratiou as a director | |
14 Feb 2014 | TM01 | Termination of appointment of Alida Efstratiou as a director | |
05 Dec 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
18 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 22 March 2013 with full list of shareholders | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Jul 2012 | AD01 | Registered office address changed from 30-31 St. James Place Mangotsfield Bristol BS16 9JB United Kingdom on 20 July 2012 |