Advanced company searchLink opens in new window

NATURI HOMES LTD

Company number SC612462

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)
07 May 2024 AA Total exemption full accounts made up to 31 January 2024
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
13 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
15 Jun 2023 AP01 Appointment of Mrs June Inglis as a director on 31 January 2023
10 May 2023 PSC04 Change of details for Mr Mark Inglis as a person with significant control on 7 January 2023
24 Jan 2023 PSC01 Notification of June Inglis as a person with significant control on 7 January 2023
18 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
30 Nov 2022 AA01 Current accounting period extended from 31 October 2022 to 31 January 2023
14 Nov 2022 TM01 Termination of appointment of Alan Florence as a director on 31 October 2022
14 Nov 2022 PSC04 Change of details for Mr Mark Inglis as a person with significant control on 31 October 2022
14 Nov 2022 PSC07 Cessation of Alan Florence as a person with significant control on 31 October 2022
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with updates
17 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 100
16 Feb 2021 SH08 Change of share class name or designation
14 Aug 2020 PSC04 Change of details for Mr Mark Inglis as a person with significant control on 14 August 2020
14 Aug 2020 CH01 Director's details changed for Mr Alan Florence on 14 August 2020
14 Aug 2020 CH01 Director's details changed for Mr Mark Inglis on 14 August 2020
14 Aug 2020 PSC04 Change of details for Mr Alan Florence as a person with significant control on 14 August 2020
14 Aug 2020 AD01 Registered office address changed from 12 Katrine Drive Crossford Dunfermline KY12 8XS Scotland to 10 Abbey Park Place Dunfermline Fife KY12 7NZ on 14 August 2020
21 May 2020 AA Micro company accounts made up to 31 October 2019
14 May 2020 AA01 Previous accounting period shortened from 30 November 2019 to 31 October 2019
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates