FOREST VIEW PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/02/2520 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 02/12/242 December 2024 | Satisfaction of charge 3 in full |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 28/06/2428 June 2024 | Accounts for a dormant company made up to 2023-09-30 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 27/11/2327 November 2023 | Appointment of Miss Diane Hughes as a director on 2023-11-27 |
| 27/11/2327 November 2023 | Termination of appointment of Pauline Fitzgerald as a director on 2023-11-27 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 30/06/2330 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with updates |
| 06/02/236 February 2023 | Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to 14 Nascot Road Watford WD17 4YE on 2023-02-06 |
| 06/02/236 February 2023 | Notification of Nascot Property Ltd as a person with significant control on 2022-11-16 |
| 06/02/236 February 2023 | Cessation of Sean Mcmorrow as a person with significant control on 2022-11-16 |
| 06/02/236 February 2023 | Change of details for Nascot Property Ltd as a person with significant control on 2022-11-16 |
| 06/02/236 February 2023 | Cessation of Pauline Anne Fitzgerald as a person with significant control on 2022-11-16 |
| 28/11/2228 November 2022 | Termination of appointment of Sean David Mcmorrow as a director on 2022-11-16 |
| 28/11/2228 November 2022 | Termination of appointment of Sean Mcmorrow as a secretary on 2022-11-16 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 30/06/2130 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/02/2024 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19 |
| 15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18 |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR SEAN MCMORROW / 06/04/2016 |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS PAULINE FITZGERALD / 06/04/2016 |
| 15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/06/1829 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FITZGERALD / 29/09/2017 |
| 01/10/171 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCMORROW / 29/09/2017 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 19/09/1719 September 2017 | REGISTERED OFFICE CHANGED ON 19/09/2017 FROM LEAVESDEN PARK 5 HERCULES WAY WATFORD HERTFORDSHIRE WD25 7GS ENGLAND |
| 26/07/1726 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE FITZGERALD / 24/07/2017 |
| 25/07/1725 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN MCMORROW / 24/07/2017 |
| 25/07/1725 July 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR SEAN MCMORROW / 24/07/2017 |
| 25/07/1725 July 2017 | REGISTERED OFFICE CHANGED ON 25/07/2017 FROM HAMILTON HOUSE 25 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET |
| 29/06/1729 June 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16 |
| 14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 28/06/1628 June 2016 | DIRECTOR APPOINTED MRS PAULINE FITZGERALD |
| 28/06/1628 June 2016 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM SULLIVAN |
| 14/10/1514 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 15/06/1515 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 20/06/1420 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 |
| 17/06/1417 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 02/07/132 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 |
| 12/06/1312 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 03/08/123 August 2012 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
| 30/07/1230 July 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 24/07/1224 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 24/07/1224 July 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
| 07/06/127 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
| 06/06/126 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
| 06/06/126 June 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 |
| 21/06/1121 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
| 15/06/1115 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 01/07/101 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 23/06/1023 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH SULLIVAN / 01/10/2009 |
| 18/02/1018 February 2010 | PREVEXT FROM 31/05/2009 TO 30/09/2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
| 27/08/0827 August 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
| 27/08/0827 August 2008 | APPOINTMENT TERMINATED DIRECTOR TERRY O'SULLIVAN |
| 16/07/0816 July 2008 | REGISTERED OFFICE CHANGED ON 16/07/2008 FROM SHERIDAN HOUSE, 17 ST. ANNS ROAD HARROW MIDDLESEX HA1 1JU |
| 25/03/0825 March 2008 | 31/05/07 TOTAL EXEMPTION FULL |
| 12/12/0712 December 2007 | REGISTERED OFFICE CHANGED ON 12/12/07 FROM: HILLSIDE COTTAGE DUDDEN HILL LANE LONDON NW10 1BJ |
| 01/12/071 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 01/12/071 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/07/073 July 2007 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: SHERIDAN HOUSE, 17 ST. ANNS RD HARROW MIDDLESEX HA1 1JU |
| 18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
| 31/05/0731 May 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
| 26/05/0626 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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