Advanced company searchLink opens in new window

NEAL'S YARD HOLDINGS LIMITED

Company number 05471018

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)
22 Feb 2024 AP01 Appointment of Mrs Anabel Kindersley as a director on 21 February 2024
20 Dec 2023 AA Group of companies' accounts made up to 30 September 2022
09 Dec 2023 MA Memorandum and Articles of Association
09 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2023 PSC04 Change of details for Mr Peter David Kindersley as a person with significant control on 6 April 2016
13 Nov 2023 PSC07 Cessation of Harriet Rose Treuille as a person with significant control on 6 April 2016
13 Nov 2023 PSC07 Cessation of Juliet Elizabeth Kindersley as a person with significant control on 6 April 2016
13 Nov 2023 PSC07 Cessation of Barnabas Guy Kindersley as a person with significant control on 6 April 2016
28 Jun 2023 AA01 Previous accounting period shortened from 30 September 2022 to 29 September 2022
06 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
06 Jul 2022 AA Group of companies' accounts made up to 30 September 2021
07 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
02 Mar 2022 AD01 Registered office address changed from Peacemarsh Gillingham Dorset SP8 4EU to 15 Neal’S Yard Covent Garden London WC2H 9DP on 2 March 2022
02 Oct 2021 AA Group of companies' accounts made up to 30 September 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
06 May 2021 TM02 Termination of appointment of Elizabeth York as a secretary on 16 December 2020
29 Apr 2021 PSC04 Change of details for Mr Barnabas Guy Kindersley as a person with significant control on 17 March 2021
29 Apr 2021 CH01 Director's details changed for Mr Barnabas Guy Kindersley on 17 March 2021
04 Feb 2021 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
04 Feb 2021 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
09 Nov 2020 PSC01 Notification of Harriet Rose Treuille as a person with significant control on 6 April 2016
09 Nov 2020 PSC01 Notification of Juliet Elizabeth Kindersley as a person with significant control on 6 April 2016
09 Nov 2020 PSC04 Change of details for Mr Peter David Kindersley as a person with significant control on 6 April 2016
09 Nov 2020 PSC04 Change of details for Mr Barnabas Guy Kindersley as a person with significant control on 6 April 2016
20 Aug 2020 CH01 Director's details changed for Mr Peter David Kindersley on 20 August 2020