Advanced company searchLink opens in new window

NATURESAVE POLICIES LIMITED

Company number 02797137

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)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
21 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
21 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
19 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
19 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
11 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
27 Feb 2023 MR01 Registration of charge 027971370001, created on 20 February 2023
23 Dec 2022 SH19 Statement of capital on 23 December 2022
  • GBP 1
23 Dec 2022 SH20 Statement by Directors
23 Dec 2022 CAP-SS Solvency Statement dated 15/12/22
23 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Deed of accession 31/05/2022
08 Jun 2022 MA Memorandum and Articles of Association
02 Jun 2022 AP01 Appointment of Mr Stephen Astley as a director on 1 June 2022
02 Jun 2022 AP01 Appointment of Mr Matthew Mervyn Pyke as a director on 1 June 2022
02 Jun 2022 AP01 Appointment of Mr David Robert Moore as a director on 1 June 2022
02 Jun 2022 TM01 Termination of appointment of Matthew Evan Criddle as a director on 1 June 2022
02 Jun 2022 AP03 Appointment of Mr Stephen Astley as a secretary on 1 June 2022
02 Jun 2022 TM02 Termination of appointment of Nina Wells as a secretary on 1 June 2022
02 Jun 2022 PSC02 Notification of Lloyd & Whyte Group Ltd as a person with significant control on 1 June 2022
02 Jun 2022 PSC07 Cessation of Matthew Evan Criddle as a person with significant control on 1 June 2022
02 Jun 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
02 Jun 2022 AD01 Registered office address changed from South Devon House Babbage Road Totnes Devon TQ9 5JA England to Affinity House Bindon Road Taunton TA2 6AA on 2 June 2022
09 May 2022 AA Total exemption full accounts made up to 31 January 2022
03 May 2022 SH19 Statement of capital on 3 May 2022
  • GBP 13,150