Advanced company searchLink opens in new window

NATIVE PLACES LIMITED

Company number 03479011

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)
07 Mar 2024 AA Full accounts made up to 31 December 2022
22 Jan 2024 CS01 Confirmation statement made on 24 December 2023 with no updates
10 Feb 2023 TM01 Termination of appointment of William Gowanloch Westbrook as a director on 23 September 2022
24 Jan 2023 CS01 Confirmation statement made on 24 December 2022 with no updates
13 Jan 2023 AA Full accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 24 December 2021 with no updates
08 Jan 2022 AA Full accounts made up to 31 December 2020
09 Apr 2021 AA Full accounts made up to 31 December 2019
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-23
31 Mar 2021 AD01 Registered office address changed from 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ England to United House 9 Pembridge Road Notting Hill London Greater London W11 3JY on 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 24 December 2020 with no updates
04 Jan 2021 MR01 Registration of charge 034790110009, created on 23 December 2020
05 Feb 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
03 Oct 2019 AA Full accounts made up to 31 December 2018
21 Feb 2019 AP01 Appointment of Mr Archie Philip Thomas Hunter as a director on 14 February 2019
25 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
30 May 2018 AP01 Appointment of Mr Edward Arthur Brookes as a director on 18 May 2018
03 Apr 2018 TM01 Termination of appointment of Shaun Prime as a director on 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 24 December 2017 with updates
03 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1,102,880
03 Jan 2018 AA Full accounts made up to 31 December 2016
18 Sep 2017 AD01 Registered office address changed from Newcombe House 11th Floor, 45 Notting Hill Gate London W11 3JY England to 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ on 18 September 2017
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,102,880
07 Feb 2017 AD01 Registered office address changed from United House 9 Pembridge Road Notting Hill Gate London W11 3JY to Newcombe House 11th Floor, 45 Notting Hill Gate London W11 3JY on 7 February 2017