- Company Overview for FORFAR HALIFAX LTD (12274453)
- Filing history for FORFAR HALIFAX LTD (12274453)
- People for FORFAR HALIFAX LTD (12274453)
- Charges for FORFAR HALIFAX LTD (12274453)
- More for FORFAR HALIFAX LTD (12274453)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 23 October 2023 with updates | |
12 Sep 2023 | AA | Audit exemption subsidiary accounts made up to 31 August 2022 | |
12 Sep 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/08/22 | |
12 Sep 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 | |
12 Sep 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 | |
20 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 August 2021 | |
20 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 | |
20 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 | |
24 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
28 Jun 2022 | MR01 | Registration of charge 122744530002, created on 17 June 2022 | |
22 Jun 2022 | MR04 | Satisfaction of charge 122744530001 in full | |
04 Feb 2022 | AP01 | Appointment of Mrs Victoria Lily Martin as a director on 21 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
24 May 2021 | MR01 | Registration of charge 122744530001, created on 20 May 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
20 Aug 2020 | AA01 | Current accounting period shortened from 31 October 2020 to 31 August 2020 | |
14 May 2020 | AD01 | Registered office address changed from Berkeley Square House Berkeley House London W1J 6BD England to 4 the Vale London SW3 6AH on 14 May 2020 | |
06 Apr 2020 | AD01 | Registered office address changed from 1 Dukes Mews London W1U 3ET England to Berkeley Square House Berkeley House London W1J 6BD on 6 April 2020 | |
18 Dec 2019 | AP01 | Appointment of Mr William James Killick as a director on 18 December 2019 | |
19 Nov 2019 | PSC02 | Notification of Forfar Education Ventures Llp as a person with significant control on 13 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of John Russell Forsyth as a person with significant control on 13 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from 2 Dukes Mews London W1U 3ET United Kingdom to 1 Dukes Mews London W1U 3ET on 13 November 2019 | |
22 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-22
|