Download leads from Nexok and grow your business. Find out more

Natural HR Limited

Documents

Total Documents54
Total Pages296

Filing History

1 December 2020Confirmation statement made on 14 November 2020 with no updates
29 September 2020Notification of a person with significant control statement
11 September 2020Director's details changed for Jason Philip Dowzell on 24 March 2020
11 September 2020Cessation of Sarah Louise Dowzell as a person with significant control on 7 March 2019
11 September 2020Cessation of Jason Philip Dowzell as a person with significant control on 7 March 2019
28 May 2020Total exemption full accounts made up to 31 December 2019
25 November 2019Confirmation statement made on 14 November 2019 with updates
24 September 2019Micro company accounts made up to 31 December 2018
26 June 2019Director's details changed for Mrs Sarah Louise Dowzell on 26 June 2019
26 June 2019Registered office address changed from Suite 5 137 Newhall Street Birmingham B3 1SF England to 4th Floor, Regent House 50 Frederick Street Birmingham B1 3HR on 26 June 2019
26 June 2019Director's details changed for Mrs Sarah Louise Dowzell on 26 June 2019
24 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 June 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 235.573
21 June 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 210.573
5 March 2019Director's details changed for Jason Philip Dowzell on 5 March 2019
27 November 2018Confirmation statement made on 14 November 2018 with updates
5 September 2018Micro company accounts made up to 31 December 2017
29 August 2018Statement of capital following an allotment of shares on 28 June 2018
  • GBP 204.81
20 November 2017Confirmation statement made on 14 November 2017 with updates
27 September 2017Micro company accounts made up to 31 December 2016
29 April 2017Statement of capital following an allotment of shares on 24 March 2017
  • GBP 186.898
26 April 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 November 2016Confirmation statement made on 14 November 2016 with updates
26 September 2016Total exemption small company accounts made up to 31 December 2015
15 September 2016Registered office address changed from 20 Aqua Place Rugby Warwickshire CV21 1BY to Suite 5 137 Newhall Street Birmingham B3 1SF on 15 September 2016
24 May 2016Previous accounting period extended from 30 November 2015 to 31 December 2015
24 May 2016Previous accounting period extended from 30 November 2015 to 31 December 2015
28 January 2016Appointment of Richard Mark George as a director on 15 January 2016
28 January 2016Appointment of Mr Kevin David Higgs as a director on 15 January 2016
28 January 2016Appointment of Richard Mark George as a director on 15 January 2016
28 January 2016Appointment of Mr Kevin David Higgs as a director on 15 January 2016
18 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 150.00
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 January 2016Appointment of Jason Philip Dowzell as a director on 24 December 2015
18 January 2016Statement of capital following an allotment of shares on 24 December 2015
  • GBP 150.00
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
18 January 2016Appointment of Jason Philip Dowzell as a director on 24 December 2015
18 January 2016Resolutions
  • RES13 ‐ Shares subdivided 24/12/2015
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 January 2016Sub-division of shares on 24 December 2015
18 January 2016Sub-division of shares on 24 December 2015
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
6 July 2015Total exemption small company accounts made up to 30 November 2014
6 July 2015Total exemption small company accounts made up to 30 November 2014
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
19 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
22 July 2014Total exemption small company accounts made up to 30 November 2013
22 July 2014Total exemption small company accounts made up to 30 November 2013
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
15 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
14 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing