Advanced company searchLink opens in new window

NATURAL LAND 3 LIMITED

Company number 07050162

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)
11 Nov 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 4
17 Sep 2015 MR01 Registration of charge 070501620007, created on 16 September 2015
09 Jan 2015 AA Full accounts made up to 31 March 2014
01 Dec 2014 MR01 Registration of charge 070501620006, created on 28 November 2014
28 Nov 2014 MR01 Registration of charge 070501620005, created on 28 November 2014
07 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4
04 Jan 2014 AA Full accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
22 Mar 2013 AA Full accounts made up to 31 March 2012
20 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
09 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
09 Nov 2011 AD01 Registered office address changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom on 9 November 2011
21 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
27 May 2011 AP01 Appointment of Mr Timothy Dennis as a director
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Feb 2011 AD03 Register(s) moved to registered inspection location
08 Feb 2011 AD02 Register inspection address has been changed from 26Th Floor City Tower Piccadilly Plaza Manchester Greater Manchester M1 4BT United Kingdom
26 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
25 Oct 2010 AD02 Register inspection address has been changed from C/O Halliwells Llp 3 Hardman Square Spinningfields Manchester M3 3EB
25 Oct 2010 AD01 Registered office address changed from 26Th Floor Piccadilly Plaza Manchester M1 4BD United Kingdom on 25 October 2010
03 Jun 2010 SH01 Statement of capital following an allotment of shares on 10 May 2010
  • GBP 4
16 Apr 2010 MG01 Duplicate mortgage certificatecharge no:4