- 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) |
---|---|---|---|
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
18 Feb 2021 | AD01 | Registered office address changed from 45 Church Street Birmingham B3 2RT England to Two Chamberlin Square First Floor Two Chamberlain Square Birmingham B3 3AX on 18 February 2021 | |
13 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
29 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
11 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
09 May 2017 | MR01 | Registration of charge 012061720005, created on 28 April 2017 | |
03 May 2017 | AD01 | Registered office address changed from Fenford Haven Fen End Road Kenilworth Warwickshire CV8 1NS England to 45 Church Street Birmingham B3 2RT on 3 May 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 012061720004 in full | |
02 Mar 2017 | CH01 | Director's details changed for Mrs Adele Madeline Ford on 1 March 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
13 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
04 Aug 2015 | AD01 | Registered office address changed from C/O Grant Thornton Uk Llp Colmore Plaza 20 Colmore Circus Birmingham West Midlands B4 6AT to Fenford Haven Fen End Road Kenilworth Warwickshire CV8 1NS on 4 August 2015 | |
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
07 Oct 2014 | AP01 | Appointment of Mrs Adele Madeline Ford as a director on 1 October 2014 |