Advanced company searchLink opens in new window

NORTH FARM 2012 LIMITED

Company number 08198227

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 10/03/2020.
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
  • GBP 5
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
13 May 2019 AA Micro company accounts made up to 31 July 2018