Advanced company searchLink opens in new window

GEOFFREY RICHARD FORD LIMITED

Company number 01206172

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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