- Company Overview for HIGHER NATURE LIMITED (02834800)
- Filing history for HIGHER NATURE LIMITED (02834800)
- People for HIGHER NATURE LIMITED (02834800)
- Charges for HIGHER NATURE LIMITED (02834800)
- More for HIGHER NATURE LIMITED (02834800)
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 |