- Company Overview for GEOFFREY RICHARD FORD LIMITED (01206172)
- Filing history for GEOFFREY RICHARD FORD LIMITED (01206172)
- People for GEOFFREY RICHARD FORD LIMITED (01206172)
- Charges for GEOFFREY RICHARD FORD LIMITED (01206172)
- More for GEOFFREY RICHARD FORD LIMITED (01206172)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
12 Dec 2024 | AA01 | Current accounting period extended from 31 October 2024 to 31 December 2024 | |
24 Aug 2024 | MA | Memorandum and Articles of Association | |
24 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2024 | MR01 | Registration of charge 012061720007, created on 8 August 2024 | |
22 Aug 2024 | MR01 | Registration of charge 012061720008, created on 8 August 2024 | |
21 Aug 2024 | PSC07 | Cessation of Richard Gary Ford as a person with significant control on 7 August 2024 | |
21 Aug 2024 | PSC07 | Cessation of Geoffrey Richard Ford as a person with significant control on 7 August 2024 | |
21 Aug 2024 | PSC02 | Notification of Ronit Uk Holdings Limited as a person with significant control on 7 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Emma Adele Newton as a director on 7 August 2024 | |
21 Aug 2024 | TM02 | Termination of appointment of Richard Gary Ford as a secretary on 7 August 2024 | |
21 Aug 2024 | AP03 | Appointment of Phillip Alexander Rodrigues as a secretary on 7 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Natalie Ford as a director on 7 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Jenny Louise Ford as a director on 7 August 2024 | |
21 Aug 2024 | TM01 | Termination of appointment of Adele Madeline Ford as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Graeme White as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Diane Elizabeth Gray-Smith as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Mr Phillip Alexander Rodrigues as a director on 7 August 2024 | |
21 Aug 2024 | AP01 | Appointment of Nicholas Kyrzakos as a director on 7 August 2024 | |
09 Aug 2024 | MR01 | Registration of charge 012061720006, created on 7 August 2024 | |
22 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
19 Jan 2024 | MR04 | Satisfaction of charge 2 in full | |
19 Jan 2024 | MR04 | Satisfaction of charge 012061720005 in full | |
03 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
03 Jan 2024 | AD01 | Registered office address changed from Two Chamberlin Square First Floor Two Chamberlain Square Birmingham B3 3AX England to Oakmoore Court 11C Kingswood Road Hampton Lovett Droitwich WR9 0QH on 3 January 2024 |