- Company Overview for FORNAX (NORTH EAST) LIMITED (12675529)
- Filing history for FORNAX (NORTH EAST) LIMITED (12675529)
- People for FORNAX (NORTH EAST) LIMITED (12675529)
- Charges for FORNAX (NORTH EAST) LIMITED (12675529)
- More for FORNAX (NORTH EAST) LIMITED (12675529)
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) |
---|---|---|---|
10 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
04 Feb 2025 | CS01 | Confirmation statement made on 28 January 2025 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Feb 2024 | CS01 | Confirmation statement made on 28 January 2024 with no updates | |
13 Sep 2023 | AP01 | Appointment of Miss Ruth Kathryn Murray as a director on 13 September 2023 | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Feb 2023 | CS01 | Confirmation statement made on 28 January 2023 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | AP01 | Appointment of Mr Simon Wall as a director on 27 January 2022 | |
23 Feb 2022 | AP01 | Appointment of Mr Ian Jones as a director on 27 January 2022 | |
28 Jan 2022 | CS01 | Confirmation statement made on 28 January 2022 with updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Aug 2021 | AA01 | Previous accounting period shortened from 31 October 2021 to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
29 Apr 2021 | AP04 | Appointment of External Officer Limited as a secretary on 26 March 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from 5 Kent Road Harrogate North Yorkshire HG1 2LE United Kingdom to C/O External Services Limited , Central House 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 23 April 2021 | |
14 Jan 2021 | MR01 | Registration of charge 126755290001, created on 23 December 2020 | |
14 Jan 2021 | MR01 | Registration of charge 126755290002, created on 23 December 2020 | |
07 Jul 2020 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 7 July 2020 | |
07 Jul 2020 | PSC02 | Notification of Fornax Finco 1 Limited as a person with significant control on 7 July 2020 | |
07 Jul 2020 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 2 July 2020 | |
07 Jul 2020 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 2 July 2020 | |
07 Jul 2020 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 5 Kent Road Harrogate North Yorkshire HG1 2LE on 7 July 2020 | |
07 Jul 2020 | AA01 | Current accounting period extended from 30 June 2021 to 31 October 2021 | |
07 Jul 2020 | TM01 | Termination of appointment of Roger Hart as a director on 2 July 2020 |