- Company Overview for NORTH FARM 2012 LIMITED (08198227)
- Filing history for NORTH FARM 2012 LIMITED (08198227)
- People for NORTH FARM 2012 LIMITED (08198227)
- Charges for NORTH FARM 2012 LIMITED (08198227)
- More for NORTH FARM 2012 LIMITED (08198227)
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) |
---|---|---|---|
11 May 2024 | MR04 | Satisfaction of charge 1 in full | |
06 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
08 Dec 2023 | AA | Micro company accounts made up to 31 July 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 July 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
14 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
13 May 2020 | MR04 | Satisfaction of charge 081982270004 in full | |
02 Apr 2020 | AP01 | Appointment of Valerie Baker as a director on 1 April 2020 | |
02 Apr 2020 | AP01 | Appointment of Joanne Baker as a director on 1 April 2020 | |
30 Mar 2020 | CH01 | Director's details changed for Michael Graham Baker on 30 March 2020 | |
20 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Mar 2020 | RP04CS01 | Second filing of Confirmation Statement dated 01/12/2019 | |
27 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
27 Feb 2020 | PSC01 | Notification of Ian David Baker as a person with significant control on 10 December 2019 | |
27 Feb 2020 | PSC04 | Change of details for Michael Graham Baker as a person with significant control on 10 December 2019 | |
04 Feb 2020 | SH08 | Change of share class name or designation | |
05 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2019 | CS01 |
Confirmation statement made on 1 December 2019 with no updates
|
|
13 Dec 2019 | TM01 | Termination of appointment of Roger Jarvis Newton as a director on 7 November 2019 | |
04 Dec 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 November 2019
|
|
02 Dec 2019 | SH03 | Purchase of own shares. | |
12 Nov 2019 | AD01 | Registered office address changed from C/O Grant Thornton Kingfisher House, 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 15 Palace Street Norwich Norfolk NR3 1RT on 12 November 2019 |