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)
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
30 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
14 Nov 2016 AA Full accounts made up to 31 December 2015
13 Oct 2016 AP01 Appointment of Mr John Philip Ruane as a director on 7 October 2016
13 Oct 2016 MR04 Satisfaction of charge 034790110007 in full
10 Oct 2016 AP01 Appointment of William Gowanloch Westbrook as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Richard Selkirk Cotton as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Peter Wolsey as a director on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Urs Markus Gassmann as a director on 7 October 2016
10 Oct 2016 TM02 Termination of appointment of Peter Wolsey as a secretary on 7 October 2016
11 Apr 2016 MR04 Satisfaction of charge 6 in full
20 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,102,880
17 Oct 2015 AA Full accounts made up to 31 December 2014
24 Dec 2014 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1,102,880
22 Oct 2014 MR01 Registration of charge 034790110008, created on 20 October 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
06 Jan 2014 MR01 Registration of charge 034790110007
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,102,880
10 Dec 2013 AP01 Appointment of Mr Peter Wolsey as a director
10 Dec 2013 AP03 Appointment of Mr Peter Wolsey as a secretary
10 Dec 2013 TM02 Termination of appointment of Shirley James as a secretary
10 Jun 2013 AA Full accounts made up to 31 December 2012
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3