FORTY7 GROUP LIMITED
Status | ACTIVE |
Company No. | 08426985 |
Category | Private Limited Company |
Incorporated | 04 Mar 2013 |
Age | 11 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FORTY7 GROUP LIMITED is an active private limited company with number 08426985. It was incorporated 11 years, 3 months, 3 days ago, on 04 March 2013. The company address is W H Clifford & Co Accountants W H Clifford & Co Accountants, Southwell, NG25 0HX, Nottinghamshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Certificate change of name company
Date: 29 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 47 recruitment LIMITED\certificate issued on 29/11/22
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 25 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 25 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-25
Documents
Notification of a person with significant control
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-11
Psc name: Samantha Denise Beaumont
Documents
Notification of a person with significant control
Date: 12 Feb 2021
Action Date: 11 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-11
Psc name: James Lloyd Beaumont
Documents
Withdrawal of a person with significant control statement
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 25 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 25 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-25
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 25 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-25
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2017
Action Date: 05 Jun 2017
Category: Address
Type: AD01
New address: W H Clifford & Co Accountants Easthorpe Southwell Nottinghamshire NG25 0HX
Change date: 2017-06-05
Old address: Office 3 st Michael's Court 24 the Ropewalk Southwell NG25 0AJ England
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 25 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-25
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2017
Action Date: 06 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-06
New address: Office 3 st Michael's Court 24 the Ropewalk Southwell NG25 0AJ
Old address: 7 Arnold Avenue Southwell NG25 0BP England
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Address
Type: AD01
New address: 7 Arnold Avenue Southwell NG25 0BP
Old address: 7 Church Street Chambers Church Street Southwell Nottinghamshire NG25 0HQ
Change date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 25 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-25
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 25 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-25
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2014
Action Date: 31 Oct 2014
Category: Address
Type: AD01
Old address: 7a Church Street Chambers Church Street Southwell Nottinghamshire NG25 0HQ England
New address: 7 Church Street Chambers Church Street Southwell Nottinghamshire NG25 0HQ
Change date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-01
Old address: 7a Church Street Chambers Church Street Southwell Nottinghamshire NG25 0HQ England
Documents
Change registered office address company with date old address
Date: 01 Jul 2014
Action Date: 01 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-01
Old address: 7 Vicarage Road Southwell Nottinghamshire NG25 0NN
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 25 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-25
Documents
Some Companies
THE FULL MOON HARE LANE,GREAT MISSENDEN,HP16 0EE
Number: | 07505641 |
Status: | ACTIVE |
Category: | Private Limited Company |
40/42 BRANTWOOD AVENUE,DUNDEE,DD3 6EW
Number: | SC527208 |
Status: | ACTIVE |
Category: | Private Limited Company |
974 POLLOKSHAWS ROAD,GLASGOW,G41 2HA
Number: | SC453199 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11673312 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUTLAND HOUSE,BIRMINGHAM,B3 2FD
Number: | 06555470 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST.HELEN'S COURT RESIDENTS ASSOCIATION LIMITED
4 CAMBRIDGE ROAD,HASTINGS,TN34 1DJ
Number: | 00737501 |
Status: | ACTIVE |
Category: | Private Limited Company |