North Farm 2012 Ltd was registered on 31 August 2012 and are based in Norwich. Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Baker, Ian David, Brighten, Ronald Charles at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAKER, Ian David | 01 September 2018 | - | 1 |
BRIGHTEN, Ronald Charles | 31 August 2012 | 28 August 2018 | 1 |
Document Type | Date | |
---|---|---|
MR04 - N/A | 13 May 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
AP01 - Appointment of director | 02 April 2020 | |
CH01 - Change of particulars for director | 30 March 2020 | |
AA - Annual Accounts | 20 March 2020 | |
RP04CS01 - N/A | 10 March 2020 | |
CS01 - N/A | 27 February 2020 | |
PSC01 - N/A | 27 February 2020 | |
PSC04 - N/A | 27 February 2020 | |
SH08 - Notice of name or other designation of class of shares | 04 February 2020 | |
RESOLUTIONS - N/A | 05 January 2020 | |
CS01 - N/A | 13 December 2019 | |
TM01 - Termination of appointment of director | 13 December 2019 | |
SH06 - Notice of cancellation of shares | 04 December 2019 | |
SH03 - Return of purchase of own shares | 02 December 2019 | |
AD01 - Change of registered office address | 12 November 2019 | |
AA - Annual Accounts | 13 May 2019 | |
CS01 - N/A | 03 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
CH01 - Change of particulars for director | 03 January 2019 | |
AP01 - Appointment of director | 03 January 2019 | |
AP03 - Appointment of secretary | 03 January 2019 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 15 November 2018 | |
RESOLUTIONS - N/A | 24 October 2018 | |
SH06 - Notice of cancellation of shares | 02 October 2018 | |
SH03 - Return of purchase of own shares | 01 October 2018 | |
PSC04 - N/A | 03 September 2018 | |
PSC07 - N/A | 03 September 2018 | |
TM01 - Termination of appointment of director | 03 September 2018 | |
TM02 - Termination of appointment of secretary | 03 September 2018 | |
AA - Annual Accounts | 03 May 2018 | |
CS01 - N/A | 01 December 2017 | |
PSC04 - N/A | 01 December 2017 | |
PSC04 - N/A | 01 December 2017 | |
MR04 - N/A | 23 October 2017 | |
MR04 - N/A | 23 October 2017 | |
AA - Annual Accounts | 08 May 2017 | |
CS01 - N/A | 01 December 2016 | |
AA - Annual Accounts | 06 May 2016 | |
AR01 - Annual Return | 10 December 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH01 - Change of particulars for director | 04 December 2014 | |
CH03 - Change of particulars for secretary | 04 December 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 04 December 2013 | |
AR01 - Annual Return | 03 September 2013 | |
RESOLUTIONS - N/A | 25 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
MR01 - N/A | 21 June 2013 | |
AA01 - Change of accounting reference date | 02 May 2013 | |
MG01 - Particulars of a mortgage or charge | 17 January 2013 | |
NEWINC - New incorporation documents | 31 August 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 June 2013 | Fully Satisfied |
N/A |
A registered charge | 12 June 2013 | Fully Satisfied |
N/A |
A registered charge | 12 June 2013 | Fully Satisfied |
N/A |
Guarantee & debenture | 10 January 2013 | Outstanding |
N/A |