THE NATURAL DEATH CENTRE

04369162
IN THE HILL HOUSE WATLEY LANE TWYFORD WINCHESTER SO21 1QX

Documents

Documents
Date Category Description Pages
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 20 Buy now
26 Jun 2023 accounts Annual Accounts 22 Buy now
20 Jun 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Jun 2023 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 accounts Annual Accounts 23 Buy now
02 Apr 2021 accounts Annual Accounts 22 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 accounts Annual Accounts 22 Buy now
12 Jun 2019 officers Change of particulars for director (Mr Richard Philip Putt) 2 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2019 accounts Annual Accounts 22 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2018 accounts Annual Accounts 21 Buy now
14 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2017 accounts Annual Accounts 21 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
11 Jan 2016 accounts Annual Accounts 21 Buy now
19 Jul 2015 officers Termination of appointment of director (Frances Hall) 1 Buy now
19 Jul 2015 officers Appointment of director (Ms Tracy Hollen O'leary) 2 Buy now
08 Feb 2015 annual-return Annual Return 5 Buy now
14 Jan 2015 accounts Annual Accounts 20 Buy now
26 Jan 2014 officers Termination of appointment of director (Stephen Mead) 1 Buy now
12 Jan 2014 annual-return Annual Return 6 Buy now
12 Jan 2014 officers Appointment of director (Mr Stephen Mead) 2 Buy now
07 Jan 2014 accounts Annual Accounts 17 Buy now
30 Jun 2013 officers Termination of appointment of director (Rupert David Dundonald Callender) 1 Buy now
16 Jan 2013 officers Change of particulars for director (Ms Frances Hall) 2 Buy now
16 Jan 2013 annual-return Annual Return 6 Buy now
09 Jan 2013 officers Change of particulars for director (Ms Frances Hall) 2 Buy now
09 Jan 2013 accounts Annual Accounts 19 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
12 Jan 2012 officers Change of particulars for director (Rupert David Dundonald Callender) 2 Buy now
12 Jan 2012 officers Change of particulars for director (Ms Frances Hall) 2 Buy now
12 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 accounts Annual Accounts 17 Buy now
29 Dec 2011 officers Termination of appointment of director (Judith Anne Pidgeon) 1 Buy now
29 Dec 2011 officers Appointment of director (Mr Richard Philip Putt) 2 Buy now
29 Dec 2011 officers Termination of appointment of director (John Lewis Mallatratt) 1 Buy now
29 Dec 2011 officers Termination of appointment of director (Brett William Walwyn) 1 Buy now
15 Sep 2011 officers Appointment of director (Ms Frances Hall) 2 Buy now
04 Mar 2011 annual-return Annual Return 7 Buy now
05 Jan 2011 accounts Annual Accounts 16 Buy now
13 Oct 2010 officers Termination of appointment of director (James Leedam) 1 Buy now
25 Mar 2010 annual-return Annual Return 6 Buy now
23 Mar 2010 address Move Registers To Sail Company 1 Buy now
23 Mar 2010 officers Change of particulars for secretary (Susan Morris) 1 Buy now
23 Mar 2010 address Change Sail Address Company 1 Buy now
23 Mar 2010 officers Change of particulars for director (Brett William Walwyn) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Susan Morris) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Rupert David Dundonald Callender) 2 Buy now
23 Mar 2010 officers Change of particulars for director (Judith Anne Pidgeon) 2 Buy now
04 Feb 2010 accounts Annual Accounts 16 Buy now
23 Jun 2009 annual-return Annual return made up to 07/02/09 8 Buy now
13 May 2009 address Registered office changed on 13/05/2009 from 70 royal hill london SE10 8RF 1 Buy now
13 May 2009 officers Appointment terminated director raymond ward 1 Buy now
01 Apr 2009 officers Director appointed raymond francis ward 2 Buy now
01 Apr 2009 officers Director appointed brett william walwyn 2 Buy now
01 Apr 2009 officers Director appointed judith anne pidgeon 2 Buy now
01 Apr 2009 officers Director appointed james robert andrew leedam 2 Buy now
01 Apr 2009 officers Director appointed rupert david dundonald callender 2 Buy now
01 Apr 2009 officers Director appointed dr john lewis mallatratt 2 Buy now
01 Apr 2009 officers Appointment terminated director neil reeder 1 Buy now
01 Apr 2009 officers Appointment terminated director josefine speyer 1 Buy now
05 Feb 2009 accounts Annual Accounts 16 Buy now
10 Nov 2008 accounts Annual Accounts 16 Buy now
14 Oct 2008 address Registered office changed on 14/10/2008 from 12A blackstock mews blackstock road london N4 2BT 1 Buy now
09 Sep 2008 officers Director appointed susan ruth morris 2 Buy now
09 Sep 2008 officers Appointment terminated director julian litten 1 Buy now
18 Jul 2008 officers Director appointed neil barry reeder logged form 3 Buy now
17 Jul 2008 officers Secretary appointed susan ruth morris 2 Buy now
17 Jul 2008 officers Appointment terminated secretary michael jarvis 1 Buy now
16 Jul 2008 annual-return Annual return made up to 31/01/07 8 Buy now
16 Jul 2008 annual-return Annual return made up to 31/01/08 6 Buy now
07 Jul 2008 officers Director appointed neil barry reeder 2 Buy now
04 Jul 2008 officers Director appointed josefine speyer 2 Buy now
03 Jul 2008 officers Director appointed dr julian william sebastian litten 2 Buy now
10 Jun 2008 officers Appointment terminated director julian litten 1 Buy now
10 Jun 2008 officers Appointment terminated director leonie kellaher 1 Buy now
10 Jun 2008 officers Appointment terminated director jamie oliver 1 Buy now
10 Jun 2008 officers Appointment terminated director roger yeomans 1 Buy now
10 Jun 2008 officers Appointment terminated director andrea dechamps 1 Buy now
08 May 2008 officers Appointment terminated director neil reeder 1 Buy now
08 May 2008 officers Appointment terminated director josefine speyer 1 Buy now
08 May 2008 officers Appointment terminated director lily williams 1 Buy now
28 Apr 2008 officers Director appointed dr julian william sebastian litten 2 Buy now
28 Apr 2008 officers Director appointed roger yeomans 2 Buy now
28 Apr 2008 officers Director appointed andrea dechamps 2 Buy now
28 Apr 2008 officers Director appointed professor leonie kellaher 2 Buy now
26 Nov 2007 officers New director appointed 1 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
12 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
29 Jan 2007 accounts Annual Accounts 17 Buy now
10 Jan 2007 officers New secretary appointed 1 Buy now
14 Jul 2006 officers Secretary resigned 1 Buy now