FORCE 10 PROPERTY MANAGEMENT LTD.
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/04/2521 April 2025 | Final Gazette dissolved following liquidation |
21/01/2521 January 2025 | Return of final meeting in a creditors' voluntary winding up |
25/01/2425 January 2024 | Registered office address changed from The Castle Mill Minneymoor Hill Conisbrough Doncaster DN12 3EN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 2024-01-25 |
08/01/248 January 2024 | Statement of affairs |
08/01/248 January 2024 | Resolutions |
08/01/248 January 2024 | Appointment of a voluntary liquidator |
08/01/248 January 2024 | Resolutions |
30/05/2330 May 2023 | Appointment of Mrs Elizabeth Penelope Westhead as a director on 2023-05-30 |
30/05/2330 May 2023 | Termination of appointment of Carl Agar as a director on 2023-05-30 |
30/05/2330 May 2023 | Cessation of Carl Agar as a person with significant control on 2023-05-30 |
24/02/2324 February 2023 | Notification of Carl Agar as a person with significant control on 2023-01-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-16 with updates |
31/01/2331 January 2023 | Registered office address changed from 25 High Street Bentley Doncaster South Yorkshire DN5 0AA to The Castle Mill Minneymoor Hill Conisbrough Doncaster DN12 3EN on 2023-01-31 |
31/01/2331 January 2023 | Notification of Big Red House Limited as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Cessation of Ovidiu Vasile Staicu as a person with significant control on 2023-01-31 |
31/01/2331 January 2023 | Appointment of Mr Carl Agar as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Ovidiu Vasile Staicu as a director on 2023-01-31 |
31/01/2331 January 2023 | Termination of appointment of Ovidiu Vasile Staicu as a secretary on 2023-01-31 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/01/2127 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
20/07/2020 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | PREVSHO FROM 31/07/2019 TO 30/07/2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES |
30/10/1930 October 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES |
15/10/1815 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/04/1827 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/12/1518 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR. OVIDIU VASILE STAICU / 18/12/2015 |
18/12/1518 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
18/12/1518 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR. OVIDIU VASILE STAICU / 01/12/2015 |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 1B HUTTON BUSINESS CENTRE BROUGHTON AVENUE DONCASTER SOUTH YORKSHIRE DN5 9QP |
15/12/1415 December 2014 | Annual return made up to 4 December 2014 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR APPOINTED MR. ANTHONY WARD |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/12/1331 December 2013 | Annual return made up to 4 December 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
20/12/1220 December 2012 | Annual return made up to 4 December 2012 with full list of shareholders |
27/09/1227 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY WARD |
05/04/125 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
29/12/1129 December 2011 | Annual return made up to 4 December 2011 with full list of shareholders |
29/12/1129 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. OVIDIU VASILE STAICU / 15/09/2011 |
24/12/1024 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. OVIDIU VASILE STAICU / 01/11/2010 |
24/12/1024 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / OVIDIU VASILE STAICU / 01/11/2010 |
24/12/1024 December 2010 | Annual return made up to 4 December 2010 with full list of shareholders |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
09/02/109 February 2010 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DWYER |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / OVIDIU VASILE STAICU / 10/12/2009 |
11/12/0911 December 2009 | Annual return made up to 4 December 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL JOHN DWYER / 10/12/2009 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
12/02/0912 February 2009 | CURRSHO FROM 31/12/2009 TO 31/07/2009 |
23/01/0923 January 2009 | DIRECTOR APPOINTED MR. MICHAEL JOHN DWYER |
04/12/084 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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