NEAL'S YARD REMEDIES (HOME) LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

21/01/2521 January 2025 Termination of appointment of Peter David Kindersley as a director on 2025-01-21

View Document

06/01/256 January 2025 Full accounts made up to 2023-09-30

View Document

14/06/2414 June 2024 Resolutions

View Document

14/06/2414 June 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Resolutions

View Document

13/06/2413 June 2024 Registration of charge 068289050002, created on 2024-06-03

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

20/12/2320 December 2023 Full accounts made up to 2022-09-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

02/03/222 March 2022 Registered office address changed from Peacemarsh Gillingham Dorset SP8 4EU to 15 Neal’S Yard Covent Garden London WC2H 9DP on 2022-03-02

View Document

02/03/222 March 2022 Change of details for Neal's Yard Holdings Limited as a person with significant control on 2022-03-02

View Document

02/10/212 October 2021 Full accounts made up to 2020-09-30

View Document

28/05/2028 May 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

20/12/1820 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

04/12/174 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/03/1622 March 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MRS HELEN COOPER

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MRS ELIZABETH YORK

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY HELEN COOPER

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN DUNLOP

View Document

08/01/168 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR BARNABAS GUY KINDERSLEY

View Document

04/07/144 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABAS GUY KINDERSLEY / 02/07/2014

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/02/1326 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR CARL ATKINSON

View Document

05/04/125 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/02/1229 February 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ATKINSON / 28/06/2011

View Document

04/03/114 March 2011 DIRECTOR APPOINTED MR CARL ATKINSON

View Document

28/02/1128 February 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 22/09/10 STATEMENT OF CAPITAL GBP 150000

View Document

09/12/109 December 2010 15/03/10 STATEMENT OF CAPITAL GBP 150000

View Document

30/11/1030 November 2010 NC INC ALREADY ADJUSTED 15/03/2010

View Document

30/11/1030 November 2010 ARTICLES OF ASSOCIATION

View Document

30/11/1030 November 2010 ALTER ARTICLES 15/03/2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID KINDERSLEY / 23/11/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 APPOINTMENT TERMINATED, SECRETARY GARRY HIRTH

View Document

11/06/1011 June 2010 SECRETARY APPOINTED MR JOHN ALEXANDER DUNLOP

View Document

23/04/1023 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 PREVEXT FROM 28/02/2010 TO 31/03/2010

View Document

13/04/1013 April 2010 SECRETARY APPOINTED GARRY HIRTH

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED SECRETARY NARINDRA GANESH

View Document

24/02/0924 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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