FOREST PARK DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-08 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

10/06/2110 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 17/04/2020

View Document

28/07/2028 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 18/04/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/02/2020

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/02/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 28/01/2020

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/02/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 12 CLARENDON STREET HERNE BAY KENT CT6 8JX ENGLAND

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

30/04/1930 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

14/05/1814 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM C/O P H ACCOUNTANCY 99 CANTERBURY ROAD WHITSTABLE KENT CT5 4HG

View Document

11/05/1711 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRABANT

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 27/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM 22 FATHERSFIELD BROCKENHURST HAMPSHIRE SO42 7TH

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID BOWERS / 01/08/2014

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN COLIN BOWERS / 13/07/2014

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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