FORFAR HALIFAX LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-23 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-09-12 View Report
Accounts. Legacy. 2023-09-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/22. 2023-09-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/22. 2023-09-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-12-20 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/08/21. 2022-12-20 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/21. 2022-12-20 View Report
Confirmation statement. Statement with updates. 2022-10-24 View Report
Mortgage. Charge creation date: 2022-06-17. Charge number: 122744530002. 2022-06-28 View Report
Mortgage. Charge number: 122744530001. 2022-06-22 View Report
Officers. Appointment date: 2022-01-21. Officer name: Mrs Victoria Lily Martin. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-11-30 View Report
Accounts. Accounts type total exemption full. 2021-05-31 View Report
Mortgage. Charge creation date: 2021-05-20. Charge number: 122744530001. 2021-05-24 View Report
Confirmation statement. Statement with updates. 2020-12-23 View Report
Accounts. Change account reference date company current shortened. 2020-08-20 View Report
Address. Old address: Berkeley Square House Berkeley House London W1J 6BD England. Change date: 2020-05-14. New address: 4 the Vale London SW3 6AH. 2020-05-14 View Report
Address. Old address: 1 Dukes Mews London W1U 3ET England. Change date: 2020-04-06. New address: Berkeley Square House Berkeley House London W1J 6BD. 2020-04-06 View Report
Officers. Officer name: Mr William James Killick. Appointment date: 2019-12-18. 2019-12-18 View Report
Persons with significant control. Psc name: Forfar Education Ventures Llp. Notification date: 2019-11-13. 2019-11-19 View Report
Persons with significant control. Psc name: John Russell Forsyth. Cessation date: 2019-11-13. 2019-11-19 View Report
Address. Change date: 2019-11-13. Old address: 2 Dukes Mews London W1U 3ET United Kingdom. New address: 1 Dukes Mews London W1U 3ET. 2019-11-13 View Report
Incorporation. Capital: GBP 100 2019-10-22 View Report