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)
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
04 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
20 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Sep 2012 AA Full accounts made up to 31 December 2011
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Feb 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
08 Feb 2012 CH01 Director's details changed for Mr Richard Selkirk Cotton on 10 December 2011
08 Feb 2012 TM01 Termination of appointment of James Hamilton as a director
23 Jan 2012 AUD Auditor's resignation
23 Jan 2012 AA Full accounts made up to 31 December 2010
07 Dec 2011 AP03 Appointment of Shirley James as a secretary
03 Nov 2011 TM02 Termination of appointment of Preston Benson as a secretary
06 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
05 Jan 2011 AP03 Appointment of Mr Preston Paul Benson as a secretary
05 Jan 2011 TM02 Termination of appointment of Deborah Coshan as a secretary
09 Aug 2010 TM01 Termination of appointment of Clark Ray as a director
29 Jun 2010 AP01 Appointment of Mr Shaun Prime as a director
25 Jun 2010 AA Accounts for a small company made up to 31 December 2009
24 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
24 Dec 2009 CH01 Director's details changed for Mr Richard Selkirk Cotton on 10 December 2009
24 Dec 2009 CH01 Director's details changed for Mr Clark Wilfred Ray on 10 December 2009
24 Dec 2009 CH01 Director's details changed for Mr Urs Markus Gassmann on 10 December 2009