A & F FORECOURTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Registration of charge 068209990020, created on 2025-05-01 |
15/05/2515 May 2025 | Registration of charge 068209990019, created on 2025-05-01 |
12/05/2512 May 2025 | Registration of charge 068209990018, created on 2025-05-01 |
12/05/2512 May 2025 | Registration of charge 068209990017, created on 2025-05-01 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-29 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/12/246 December 2024 | Registration of charge 068209990016, created on 2024-11-29 |
05/08/245 August 2024 | Registration of charge 068209990014, created on 2024-08-02 |
05/08/245 August 2024 | Registration of charge 068209990015, created on 2024-08-02 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/03/2412 March 2024 | Registration of charge 068209990013, created on 2024-03-06 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
24/11/2324 November 2023 | Registration of charge 068209990012, created on 2023-11-24 |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/03/233 March 2023 | Confirmation statement made on 2023-02-17 with updates |
06/12/226 December 2022 | Satisfaction of charge 068209990005 in full |
06/12/226 December 2022 | Registration of charge 068209990010, created on 2022-12-05 |
06/12/226 December 2022 | Registration of charge 068209990009, created on 2022-12-05 |
06/12/226 December 2022 | Registration of charge 068209990011, created on 2022-12-05 |
06/12/226 December 2022 | Satisfaction of charge 068209990004 in full |
06/12/226 December 2022 | Satisfaction of charge 068209990007 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
21/12/2121 December 2021 | Registration of charge 068209990008, created on 2021-12-20 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068209990006 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
27/12/1827 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF MOHMED PATEL / 27/12/2018 |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
14/12/1714 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
13/10/1713 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068209990003 |
28/09/1728 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/09/1728 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
03/07/173 July 2017 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/07/173 July 2017 | COMPANY NAME CHANGED CHURCHTOWN SERVICES LTD CERTIFICATE ISSUED ON 03/07/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
09/06/179 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068209990005 |
17/05/1717 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 068209990004 |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALTAF MOHMED PATEL / 23/02/2017 |
08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS FERHANA MUNSHI / 23/02/2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
06/03/176 March 2017 | REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 121-129 GREAT HOWARD STREET LIVERPOOL L3 7AT |
16/02/1716 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
31/08/1631 August 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 |
27/08/1627 August 2016 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2 |
23/08/1623 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068209990003 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
17/03/1517 March 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
11/03/1411 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
03/04/133 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/03/1331 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS FERHANA MUNSHI / 01/07/2012 |
31/03/1331 March 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/03/1331 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / MS FERHANA MUNSHI / 01/07/2012 |
31/03/1331 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ALTAF PATEL / 01/07/2012 |
23/06/1223 June 2012 | DISS40 (DISS40(SOAD)) |
20/06/1220 June 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
19/06/1219 June 2012 | FIRST GAZETTE |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
24/02/1124 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
22/07/1022 July 2010 | PREVEXT FROM 28/02/2010 TO 30/06/2010 |
22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM A6 BY PASS ROAD GARSTANG CHURCHTOWN PRESTON PR3 0HQ |
09/04/109 April 2010 | REGISTERED OFFICE CHANGED ON 09/04/2010 FROM CITY SERVICES (GREAT HOWARD STREET) LTD 121-127 GREAT HOWARD STREET LIVERPOOL LANCASHIRE L3 7AT |
09/04/109 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
08/04/108 April 2010 | 01/10/09 STATEMENT OF CAPITAL GBP 1 |
22/12/0922 December 2009 | SECTION 175 & 197 29/10/2009 |
06/08/096 August 2009 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
04/08/094 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/07/099 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/02/0924 February 2009 | DIRECTOR APPOINTED ALTAF PATEL |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 121-127 GREAT HOWARD STREET LIVERPOOL L3 7AT |
24/02/0924 February 2009 | DIRECTOR AND SECRETARY APPOINTED FERHANA MUNSHI |
17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/02/0917 February 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
Recently Viewed
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