Advanced company searchLink opens in new window

FORFAR HALIFAX LTD

Company number 12274453

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)
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted