Advanced company searchLink opens in new window

HIGHER NATURE LIMITED

Company number 02834800

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)
25 Mar 2024 PSC07 Cessation of Seapeak Group Holdings Ltd as a person with significant control on 1 March 2024
28 Feb 2024 AA Unaudited abridged accounts made up to 29 March 2023
23 Feb 2024 PSC01 Notification of Kevin Grant as a person with significant control on 2 February 2024
23 Feb 2024 PSC01 Notification of Geoffrey Alexander Vincent Lockwood as a person with significant control on 2 February 2024
16 Feb 2024 AP03 Appointment of Mr Alan Michael Welsh as a secretary on 1 February 2024
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
03 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
19 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2021
22 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with updates
22 Sep 2022 CH01 Director's details changed for Mr Goeffrey Lockwood on 26 August 2022
20 Sep 2022 MR04 Satisfaction of charge 028348000010 in full
20 Sep 2022 MR04 Satisfaction of charge 028348000011 in full
20 Sep 2022 MR04 Satisfaction of charge 028348000012 in full
15 Sep 2022 PSC02 Notification of Seapeak Group Holdings Ltd as a person with significant control on 26 August 2022
14 Sep 2022 PSC07 Cessation of Health Made Easy Limited as a person with significant control on 26 August 2022
14 Sep 2022 AD01 Registered office address changed from 21 Cobham Road Fetcham Leatherhead KT22 9AU England to 10 Discovery Way Horam Heathfield TN21 0GE on 14 September 2022
07 Sep 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
07 Sep 2022 TM01 Termination of appointment of John William Weaver as a director on 26 August 2022
07 Sep 2022 TM01 Termination of appointment of Michael John Cole as a director on 26 August 2022
07 Sep 2022 TM01 Termination of appointment of Simon Mark Cuthbertson as a director on 26 August 2022
06 Sep 2022 TM02 Termination of appointment of Alison Husbands as a secretary on 26 August 2022
05 Sep 2022 AP01 Appointment of Mr Kevin Grant as a director on 26 August 2022
05 Sep 2022 AP01 Appointment of Mr Goeffrey Lockwood as a director on 26 August 2022
05 Sep 2022 AD01 Registered office address changed from Coaldale Road Lymedale Business Park Newcastle-Under-Lyme Staffordshire ST5 9QX England to 21 Cobham Road Fetcham Leatherhead KT22 9AU on 5 September 2022
25 May 2022 MR01 Registration of charge 028348000012, created on 13 May 2022