FORBES PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/12/157 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/11/1325 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM
AVALON HOUSE MARCHAM ROAD
ABINGDON
OXON
OX14 1UD

View Document

10/01/1310 January 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE FORBES / 23/11/2009

View Document

21/12/0921 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

21/12/0921 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN FORBES / 23/11/2009

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM
AVALON HOUSE, MARCHAM ROAD
ABINGDON
OXON
OX14 1UD

View Document

20/01/0920 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/02/086 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
AVALON HOUSE
MARCHAM ROAD
ABINGDON
OXFORDSHIRE OX14 1UD

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 CONV AND CAPITALISATION 28/07/04

View Document

04/08/044 August 2004 ARTICLES OF ASSOCIATION

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/12/006 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/10/005 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 REGISTERED OFFICE CHANGED ON 28/09/00 FROM:
AVALON HOUSE
MARCHAM ROAD
ABINGDON
OXFORDSHIRE OX14 1UD

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS; AMEND

View Document

10/07/0010 July 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS; AMEND

View Document

14/12/9914 December 1999 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/09/9916 September 1999 REGISTERED OFFICE CHANGED ON 16/09/99 FROM:
8-10 NEW FETTER LANE
LONDON
EC4A 1RS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 DIRECTOR RESIGNED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

14/04/9814 April 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 REGISTERED OFFICE CHANGED ON 14/04/98 FROM:
KILLOWEN HOUSE
BAYSHILL ROAD
CHELTENHAM
GLOUCESTERSHIRE GL50 3AW

View Document

14/04/9814 April 1998 NC INC ALREADY ADJUSTED
16/03/98

View Document

14/04/9814 April 1998 ALTER MEM AND ARTS 16/03/98

View Document

14/04/9814 April 1998 ￯﾿ᄑ NC 100/1000000
16/0

View Document

07/04/987 April 1998 COMPANY NAME CHANGED
CHARCO 472 LIMITED
CERTIFICATE ISSUED ON 08/04/98

View Document

17/12/9717 December 1997 S252 DISP LAYING ACC 10/12/97

View Document

17/12/9717 December 1997 S386 DIS APP AUDS 10/12/97

View Document

17/12/9717 December 1997 S366A DISP HOLDING AGM 10/12/97

View Document

17/12/9717 December 1997 S80A AUTH TO ALLOT SEC 10/12/97

View Document

10/12/9710 December 1997 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