About

Registered Number: 08198227
Date of Incorporation: 31/08/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: 15 Palace Street, Norwich, Norfolk, NR3 1RT,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BAKER, Ian David 01 September 2018 - 1
BRIGHTEN, Ronald Charles 31 August 2012 28 August 2018 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.