- 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) |
---|---|---|---|
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 | |
13 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
03 Jan 2019 | CH01 | Director's details changed for Mr Roger Jarvis Newton on 1 September 2018 | |
03 Jan 2019 | CH01 | Director's details changed for Michael Graham Baker on 1 September 2018 | |
03 Jan 2019 | AP01 | Appointment of Ian David Baker as a director on 1 September 2018 | |
03 Jan 2019 | AP03 | Appointment of Ian David Baker as a secretary on 1 September 2018 | |
15 Nov 2018 | SH02 | Sub-division of shares on 12 October 2018 | |
24 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 28 August 2018
|
|
01 Oct 2018 | SH03 | Purchase of own shares. | |
03 Sep 2018 | PSC04 | Change of details for Michael Graham Baker as a person with significant control on 28 August 2018 | |
03 Sep 2018 | PSC07 | Cessation of Ronald Charles Brighten as a person with significant control on 28 August 2018 | |
03 Sep 2018 | TM01 | Termination of appointment of Ronald Charles Brighten as a director on 28 August 2018 | |
03 Sep 2018 | TM02 | Termination of appointment of Ronald Charles Brighten as a secretary on 28 August 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
01 Dec 2017 | PSC04 | Change of details for Michael Graham Baker as a person with significant control on 1 December 2016 | |
01 Dec 2017 | PSC04 | Change of details for Mr Ronald Charles Brighten as a person with significant control on 1 December 2016 | |
23 Oct 2017 | MR04 | Satisfaction of charge 081982270003 in full | |
23 Oct 2017 | MR04 | Satisfaction of charge 081982270002 in full | |
08 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|