About

Registered Number: 07346124
Date of Incorporation: 16/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: Tupgill Estate Office, Coverdale, Leyburn, North Yorkshire, DL8 4TJ

 

The Forbidden Corner Ltd was registered on 16 August 2010, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Colin Robert 01 September 2010 - 1
ARMSTRONG, Colin Robert 16 August 2010 01 September 2010 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Wendy 16 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
RP04SH01 - N/A 10 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 28 August 2019
MR01 - N/A 05 April 2019
MR04 - N/A 05 April 2019
SH01 - Return of Allotment of shares 14 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 August 2018
MR01 - N/A 31 January 2018
CS01 - N/A 21 August 2017
SH01 - Return of Allotment of shares 18 August 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 24 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 09 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AA - Annual Accounts 28 May 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 22 August 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 20 July 2012
AA01 - Change of accounting reference date 13 October 2011
AR01 - Annual Return 12 September 2011
AP01 - Appointment of director 28 September 2010
TM01 - Termination of appointment of director 27 September 2010
NEWINC - New incorporation documents 16 August 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 April 2019 Outstanding

N/A

A registered charge 26 January 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.