Advanced company searchLink opens in new window

NATIVE HOLDINGS LIMITED

Company number 03785433

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 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
07 Jul 2017 PSC01 Notification of Guy Nixon as a person with significant control on 6 April 2016
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 3 February 2017
  • GBP 1,829.85
07 Feb 2017 AD01 Registered office address changed from 2nd Floor United House 9 Pembridge Road London W11 3JY to 11th Floor, Newcombe House 45 Notting Hill Gate London W11 3LQ on 7 February 2017
19 Jan 2017 AAMD Amended group of companies' accounts made up to 31 December 2015
16 Nov 2016 SH10 Particulars of variation of rights attached to shares
08 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 2,077.75
07 Nov 2016 CC04 Statement of company's objects
03 Nov 2016 SH08 Change of share class name or designation
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Oct 2016 AP01 Appointment of Mr John Philip Ruane as a director on 7 October 2016
10 Oct 2016 AP01 Appointment of William Gowanloch Westbrook as a director on 7 October 2016
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 1,829.85
10 Oct 2016 TM01 Termination of appointment of Urs Markus Gassmann 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 TM02 Termination of appointment of Peter Wolsey as a secretary on 7 October 2016
10 Oct 2016 TM01 Termination of appointment of Peter Wolsey as a director on 7 October 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,727.6
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,727.6
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,727.6
10 Dec 2013 AP01 Appointment of Mr Peter Wolsey as a director
10 Dec 2013 AP03 Appointment of Mr Peter Wolsey as a secretary