FOREMOST PROPERTY GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Director's details changed for Mrs Elena Stefani on 2025-05-06

View Document

14/05/2514 May 2025 Appointment of Mrs Elena Stefani as a director on 2025-05-06

View Document

14/05/2514 May 2025 Termination of appointment of Neil Cooper as a director on 2025-05-06

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

01/03/241 March 2024 Termination of appointment of Leonidas Markides as a director on 2024-02-28

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2023-06-30

View Document

08/08/238 August 2023 Termination of appointment of Jonathan Matthew Beddell as a director on 2023-07-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/02/236 February 2023 Termination of appointment of Keith Nigel Hatton as a director on 2023-01-31

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUTTON COURT CHURCH YARD TRING HERTS HP23 5BB

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 SECOND FILING OF AP01 FOR MR NEIL COOPER

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBIN MCEWEN

View Document

22/01/1922 January 2019 APPOINTMENT TERMINATED, SECRETARY ROBIN MCEWEN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR NEIL COOPER

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, SECRETARY FIONA MCEWEN

View Document

13/06/1713 June 2017 CURREXT FROM 31/03/2017 TO 30/06/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR JONATHAN MATTHEW BEDDELL

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR LEONIDAS MARKIDES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR KEITH NIGEL HATTON

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

12/06/1512 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

28/05/1528 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

29/05/1429 May 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 28/05/2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

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

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM, C/O HJP, AUDLEY HOUSE NORTH BRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 23/12/2010

View Document

15/09/1015 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM, C/O HARRIS & COMPANY, AUDLEY HOUSE NORTHBRIDGE ROAD, BERKHAMSTED, HERTFORDSHIRE, HP4 1EH

View Document

09/06/109 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN WARWICK MCEWEN / 18/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS FIONA JANE MCEWEN / 18/12/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

21/11/0821 November 2008 DIRECTOR APPOINTED ROBIN WARWICK MCEWEN

View Document

04/09/084 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 REGISTERED OFFICE CHANGED ON 16/06/2008 FROM, THE THE RED & WHITE HOUSE, 113 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DJ

View Document

13/06/0813 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ELLIOT MCEWEN

View Document

04/06/084 June 2008 SECRETARY APPOINTED FIONA JANE MCEWEN

View Document

05/07/075 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: 115 HIGH STREET, BERKHAMSTED, HERTFORDSHIRE, HP4 2DJ

View Document

25/06/0725 June 2007 NEW SECRETARY APPOINTED

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 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