FOREMAN DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-15 with updates

View Document

18/06/2518 June 2025 Change of details for Mr Edward Foreman as a person with significant control on 2025-06-15

View Document

18/06/2518 June 2025 Director's details changed for Mr Edward Foreman on 2025-06-15

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Director's details changed for Mr Robert Foreman on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Robert Foreman as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Change of details for Mr Edward Foreman as a person with significant control on 2023-03-28

View Document

28/03/2328 March 2023 Secretary's details changed for Edward Foreman on 2023-03-28

View Document

28/03/2328 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28

View Document

28/03/2328 March 2023 Director's details changed for Mr Edward Foreman on 2023-03-28

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

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

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

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

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

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

View Accounts

22/11/1822 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081073640003

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 081073640003

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

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

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

23/06/1423 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081073640002

View Document

29/04/1429 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081073640001

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

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

View Accounts

30/07/1230 July 2012 CURRSHO FROM 30/06/2013 TO 31/03/2013

View Document

03/07/123 July 2012 SECRETARY APPOINTED EDWARD FOREMAN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED ROBERT FOREMAN

View Document

03/07/123 July 2012 DIRECTOR APPOINTED EDWARD FOREMAN

View Document

28/06/1228 June 2012 27/06/12 STATEMENT OF CAPITAL GBP 200

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/06/1215 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • K.D. CHAWDA LIMITED


  • 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