FOREST ESTATES PROPERTY SERVICES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-03-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

06/08/216 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CESSATION OF DANIEL MASTERS AS A PSC

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, WITH UPDATES

View Document

03/02/203 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEDIMINAS ZNUTAS

View Document

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL MASTERS

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR GEDIMINAS ZNUTAS

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, SECRETARY DANIEL MASTERS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 REGISTERED OFFICE CHANGED ON 19/05/2016 FROM BLEAK HOUSE 146 HIGH STREET BILLERICAY ESSEX CM12 9DF

View Document

19/05/1619 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL MASTERS / 01/01/2016

View Document

19/05/1619 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MASTERS / 01/01/2016

View Document

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR OSMAN YUSUF

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 19/12/13 NO CHANGES

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/10/138 October 2013 SECRETARY APPOINTED MR DANIEL MASTERS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, SECRETARY MAURICE MASTERS

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOM MASTERS

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 19/12/12 NO CHANGES

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/01/1223 January 2012 DIRECTOR APPOINTED MR MALCOM MASTERS

View Document

19/01/1219 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR MAURICE MASTERS

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

20/01/1120 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/1023 December 2010 TERMINATE SEC APPOINTMENT

View Document

23/12/1023 December 2010 TERMINATE DIR APPOINTMENT

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH MASTERS

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / OSMAN YUSUF / 19/12/2009

View Document

27/01/1027 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH MASTERS / 19/12/2009

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MASTERS / 19/12/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 DIRECTOR APPOINTED OSMAN YUSUF

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0824 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/01/0620 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 COMPANY NAME CHANGED FOREST ESTATES LETTINGS LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

14/01/0314 January 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

02/01/032 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company