FOREST VIEW DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

10/03/2510 March 2025 Application to strike the company off the register

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Paul Everton Spencer Richardson as a secretary on 2024-03-31

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

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

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT MORRIS MAITLAND BOOTHBY / 17/10/2017

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/04/188 April 2018 SAIL ADDRESS CHANGED FROM: C/O MR ROBERT BOOTHBY FLAT 3, CHAPEL HEIGHTS BOLNORE ROAD HAYWARDS HEATH WEST SUSSEX RH16 4AN UNITED KINGDOM

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

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

View Accounts

20/01/1820 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MORRIS MAITLAND BOOTHBY / 17/10/2017

View Document

04/12/174 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/05/1721 May 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/04/1630 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

23/10/1323 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

21/04/1321 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/04/129 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

27/10/1127 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORRIS MAITLAND BOOTHBY / 03/04/2010

View Document

29/04/1029 April 2010 SAIL ADDRESS CREATED

View Document

29/04/1029 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL EVERTON SPENCER RICHARDSON / 03/04/2010

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

04/07/094 July 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOOTHBY / 18/04/2008

View Document

20/11/0820 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL RICHARDSON / 25/07/2008

View Document

22/10/0822 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

06/06/036 June 2003 SECRETARY RESIGNED

View Document

03/04/033 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMCASSOLUTION 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