NARFORD HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10452058 |
Category | Private Limited Company |
Incorporated | 31 Oct 2016 |
Age | 7 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
NARFORD HOLDINGS LIMITED is an active private limited company with number 10452058. It was incorporated 7 years, 6 months, 30 days ago, on 31 October 2016. The company address is Ben's Yard Ben's Yard, Swaffham, PE37 7QB, Norfolk, United Kingdom.
Company Fillings
Gazette filings brought up to date
Date: 17 Jan 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Jan 2024
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company current shortened
Date: 24 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-10-27
New date: 2022-06-30
Documents
Mortgage satisfy charge full
Date: 08 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 104520580001
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2023
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 25 Oct 2022
Action Date: 27 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-10-28
New date: 2021-10-27
Documents
Confirmation statement with updates
Date: 25 Oct 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2022
Action Date: 12 May 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 104520580001
Charge creation date: 2022-05-12
Documents
Change to a person with significant control
Date: 30 Dec 2021
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leslie Edward Elmer
Change date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Dec 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2021
Action Date: 28 Oct 2020
Category: Accounts
Type: AA01
New date: 2020-10-28
Made up date: 2020-10-29
Documents
Confirmation statement with updates
Date: 15 Mar 2021
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-30
Officer name: Mr Leslie Edward Elmer
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change account reference date company previous shortened
Date: 26 Jul 2019
Action Date: 29 Oct 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-30
New date: 2018-10-29
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-30
Officer name: Mrs Michelle Titmarsh
Documents
Change person director company with change date
Date: 29 Nov 2018
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Edward Elmer
Change date: 2016-10-31
Documents
Capital allotment shares
Date: 29 Nov 2018
Action Date: 30 Jul 2018
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2018-07-30
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Appoint person director company with name date
Date: 08 Oct 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Elmer
Appointment date: 2018-07-30
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 30 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-30
Officer name: Mrs Michelle Titmarsh
Documents
Change account reference date company previous shortened
Date: 20 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA01
New date: 2017-10-30
Made up date: 2017-10-31
Documents
Cessation of a person with significant control
Date: 20 Mar 2018
Action Date: 20 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Leslie Edward Elmer
Cessation date: 2018-03-20
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michelle Titmarsh
Notification date: 2016-10-31
Documents
Notification of a person with significant control
Date: 07 Nov 2017
Action Date: 31 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-31
Psc name: Leslie Elmer
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Address
Type: AD01
Old address: C/O C/O Whiting & Partners Norfolk House Hamlin Way King's Lynn Norfolk PE30 4NG United Kingdom
Change date: 2017-10-27
New address: Ben's Yard Bears Lane Swaffham Norfolk PE37 7QB
Documents
Some Companies
A & S AGRICULTURAL SERVICES LTD
2 MILL COTTAGES, CROFT LANE,SKEGNESS,PE24 4PA
Number: | 05950506 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ST. PIRANS CLOSE,ST. AUSTELL,PL25 3TF
Number: | 06190729 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MARGARET STREET,GOUROCK,PA19 1UJ
Number: | SC595081 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11766617 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNWALL BUILDINGS,BIRMINGHAM,B3 3QR
Number: | OC379958 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
58 LONG LANE,DUNDEE,DD5 1HH
Number: | SC453215 |
Status: | ACTIVE |
Category: | Private Limited Company |