NATIVE LAND LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a small company made up to 2024-10-31

View Document

16/04/2516 April 2025 Director's details changed for Mr Daniel Clarke on 2025-04-16

View Document

16/04/2516 April 2025 Director's details changed for Mr Nicholas Edward Bowles Gray on 2025-04-16

View Document

03/04/253 April 2025 Appointment of Mr Nicholas Edward Bowles Gray as a director on 2025-03-31

View Document

03/04/253 April 2025 Appointment of Mr Daniel Clarke as a director on 2025-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with updates

View Document

24/01/2524 January 2025 Director's details changed for Mr Alasdair John Nicholls on 2015-12-09

View Document

10/10/2410 October 2024 Termination of appointment of Jonathan Joseph Squier as a director on 2024-10-09

View Document

22/07/2422 July 2024 Accounts for a small company made up to 2023-10-31

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Memorandum and Articles of Association

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Change of share class name or designation

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

27/06/2427 June 2024 Particulars of variation of rights attached to shares

View Document

26/06/2426 June 2024 Particulars of variation of rights attached to shares

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

15/03/2415 March 2024 Registration of charge 080103040002, created on 2024-03-11

View Document

27/02/2427 February 2024 Appointment of Mr Christopher John Fossick as a director on 2024-02-21

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

20/02/2420 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

06/02/246 February 2024 Purchase of own shares. Shares purchased into treasury:

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Particulars of variation of rights attached to shares

View Document

17/01/2417 January 2024 Change of share class name or designation

View Document

17/01/2417 January 2024 Sub-division of shares on 2023-12-29

View Document

17/01/2417 January 2024 Memorandum and Articles of Association

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

17/01/2417 January 2024 Resolutions

View Document

04/01/244 January 2024 Termination of appointment of Mohammad Alshaikmubarak as a director on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of David Howard Peck as a director on 2023-12-29

View Document

03/01/243 January 2024 Cessation of Mohammed Abdulaziz Saad Rashed Al-Saad Al-Kuwari as a person with significant control on 2023-12-29

View Document

22/11/2322 November 2023 Termination of appointment of Joanna Alicia Gore Kennedy as a director on 2023-11-21

View Document

07/08/237 August 2023 Accounts for a small company made up to 2022-10-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

25/04/2225 April 2022 Change of details for Mr Mohammed Abdulaziz Saad Rashed Al-Saad Al-Kuwari as a person with significant control on 2022-04-25

View Document

02/02/222 February 2022 Director's details changed for Dr Joanna Alicia Gore Kennedy on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Jonathan James Mantovani on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Alasdair John Nicholls on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Philip John Blackman on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Andrew David Locke on 2022-02-02

View Document

13/07/2113 July 2021 Appointment of Mr Jonathan Joseph Squier as a director on 2021-07-01

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

21/04/2021 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED ABDULAZIZ SAAD RASHED AL-SAAD AL-KUWARI / 22/04/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MUSGRAVE

View Document

16/07/1816 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOWARD PECK / 10/05/2018

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD RHODES MUSGRAVE / 11/02/2018

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR MOHAMMAD ALSHAIKMUBARAK

View Document

09/08/179 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR ANDREW DAVID LOCKE

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

05/08/165 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR JOHN NICHOLLS / 09/12/2015

View Document

22/04/1622 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED DR JOANNA ALICIA GORE KENNEDY

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP BLACKMAN

View Document

15/10/1515 October 2015 SECRETARY APPOINTED MISS VANESSA JANE ROBINSON

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE RIDING

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MR JAMES BEDFORD DOWNING

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

22/04/1522 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

23/04/1423 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN BLACKMAN / 23/12/2013

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM POLLEN HOUSE 10-12 CORK STREET LONDON W1S 3NP

View Document

17/08/1317 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080103040001

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

09/04/139 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVSHO FROM 31/03/2013 TO 31/10/2012

View Document

12/12/1212 December 2012 DIRECTOR APPOINTED MR STEPHEN HOWARD RHODES MUSGRAVE

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR CLIVE ANDREW RIDING

View Document

16/08/1216 August 2012 10/07/12 STATEMENT OF CAPITAL GBP 99

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR PHILIP JOHN BLACKMAN

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED DAVID HOWARD PECK

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED JONATHAN JAMES MANTOVANI

View Document

19/07/1219 July 2012 ADOPT ARTICLES 10/07/2012

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED CLAN REAL ESTATE LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

17/07/1217 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED ALASDAIR JOHN NICHOLLS

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM

View Document

15/05/1215 May 2012 SECRETARY APPOINTED PHILIP JOHN BLACKMAN

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL

View Document

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company