FOREST HILL DEVELOPMENTS LTD

Company Documents

DateDescription
07/06/247 June 2024 Termination of appointment of Mark Austin Ellis as a director on 2024-05-31

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

21/12/2321 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

12/12/2312 December 2023 First Gazette notice for compulsory strike-off

View Document

15/09/2315 September 2023 Secretary's details changed

View Document

15/09/2315 September 2023 Change of details for Mrs Karen Leslie Ellis as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Change of details for Mr Mark Austin Ellis as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England to Flat 19 Westhill 628 Lord Street West Southport Merseyside PR8 2BJ on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mr Mark Austin Ellis on 2023-09-14

View Document

15/09/2315 September 2023 Director's details changed for Mrs Karen Leslie Ellis on 2023-09-14

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-21 with updates

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

25/10/2225 October 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

03/02/223 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-21 with updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111613960003

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111613960002

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111613960001

View Document

22/01/1822 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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