- Company Overview for FORTY YEARS ON LIMITED (10277491)
- Filing history for FORTY YEARS ON LIMITED (10277491)
- People for FORTY YEARS ON LIMITED (10277491)
- Charges for FORTY YEARS ON LIMITED (10277491)
- More for FORTY YEARS ON LIMITED (10277491)
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 Feb 2025 | AA | Accounts for a dormant company made up to 31 July 2024 | |
12 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with no updates | |
07 May 2024 | CS01 | Confirmation statement made on 30 January 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
26 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
11 May 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
27 Apr 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
25 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
29 Oct 2018 | TM01 | Termination of appointment of Jason Paul Goodwin as a director on 11 September 2016 | |
29 Oct 2018 | PSC07 | Cessation of Jason Paul Goodwin as a person with significant control on 10 March 2017 | |
24 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/03/2017 | |
24 Oct 2018 | AP01 | Appointment of Mrs Marguerite Elizabeth Gertrude Ward as a director on 11 September 2016 | |
17 Oct 2018 | AD01 | Registered office address changed from Ewell View Cottage London Road Temple Ewell Dover CT16 3DE England to 12 Corone Close Folkestone Kent CT19 5LJ on 17 October 2018 | |
09 Jun 2018 | MR01 | Registration of charge 102774910002, created on 7 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
12 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
02 Apr 2018 | AD01 | Registered office address changed from 48 Brookfield House Selden Hill Hemel Hempstead HP2 4FA England to Ewell View Cottage London Road Temple Ewell Dover CT16 3DE on 2 April 2018 | |
30 Jun 2017 | MR01 |
Registration of a charge
|
|
22 Jun 2017 | MR01 | Registration of charge 102774910001, created on 8 June 2017 |