Advanced company searchLink opens in new window

THE FORGE (HALSTEAD) LIMITED

Company number 07452532

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)
12 Dec 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re: facilities agreement / re: the terms of, and the transactions contemplated by accession deed, various documents approved / re: company business 25/11/2024
12 Dec 2024 MA Memorandum and Articles of Association
12 Dec 2024 CC04 Statement of company's objects
29 Nov 2024 MR01 Registration of charge 074525320004, created on 28 November 2024
26 Nov 2024 CS01 Confirmation statement made on 26 November 2024 with updates
06 Feb 2024 AA01 Current accounting period shortened from 3 August 2024 to 30 June 2024
02 Feb 2024 AA Total exemption full accounts made up to 4 August 2023
19 Dec 2023 MR04 Satisfaction of charge 074525320001 in full
19 Dec 2023 MR04 Satisfaction of charge 074525320002 in full
19 Dec 2023 MR04 Satisfaction of charge 074525320003 in full
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2018
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2019
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2020
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2021
09 Dec 2023 RP04CS01 Second filing of Confirmation Statement dated 26 November 2022
08 Dec 2023 CS01 Confirmation statement made on 26 November 2023 with updates
04 Sep 2023 AA01 Previous accounting period shortened from 31 December 2023 to 3 August 2023
04 Sep 2023 AP01 Appointment of Ms Joanna Clare Malone as a director on 3 August 2023
04 Sep 2023 AP01 Appointment of Mr Mark Stanworth as a director on 3 August 2023
04 Sep 2023 PSC02 Notification of Vetpartners Limited as a person with significant control on 3 August 2023
04 Sep 2023 TM01 Termination of appointment of Nigel Sproule as a director on 3 August 2023
04 Sep 2023 AD01 Registered office address changed from 93B Head Street Halstead Essex CO9 2AZ to Spitfire House Aviator Court York YO30 4UZ on 4 September 2023
04 Sep 2023 PSC07 Cessation of Nigel Sproule as a person with significant control on 3 August 2023
04 Sep 2023 PSC07 Cessation of Amanda Sproule as a person with significant control on 3 August 2023
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022