NATURESPACE PARTNERSHIP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/04/2410 April 2024 Termination of appointment of David Arnold Hill as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mr Ian Derek Dunn as a director on 2024-03-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES

View Document

28/02/2028 February 2020 28/02/20 STATEMENT OF CAPITAL GBP 4300.321

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM LOW BRAMLEY GRANGE FARM BRAMLEY GRANGE GREWELTHORPE RIPON NORTH YORKSHIRE HG4 3DN UNITED KINGDOM

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

09/04/199 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 PREVSHO FROM 31/05/2019 TO 31/12/2018

View Document

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 ADOPT ARTICLES 09/02/2018

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PATRICK JAMES MACDONALD

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR ROBERT KEITH ELLIS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR JOHN DAVID HINNIGAN

View Document

15/02/1815 February 2018 12/02/18 STATEMENT OF CAPITAL GBP 3698.878

View Document

05/05/175 May 2017 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