FORESTDENE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

03/07/243 July 2024 Registered office address changed from Chester House Lloyd Drive Ellesmere Port CH65 9HQ England to 124 Acomb Road Holgate York North Yorkshire YO24 4EY on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-04

View Document

22/03/2422 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-09-24 with updates

View Document

05/10/235 October 2023 Director's details changed for Mrs Brigid Siobhan Hennessy on 2023-10-04

View Document

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

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

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

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MRS DOLORES ESTHER BURKE

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/03/1714 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/09/1424 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

24/09/1424 September 2014 SAIL ADDRESS CHANGED FROM: 31 HAWTHORN GROVE YORK YO31 7YA UNITED KINGDOM

View Document

24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 31 HAWTHORN GROVE YORK YO31 7YA

View Document

04/09/144 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

11/07/1411 July 2014 14/11/13 STATEMENT OF CAPITAL GBP 115.00

View Document

23/06/1423 June 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAMIAN BOURKE / 07/02/2014

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MR JAMES DAMIAN BOURKE

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/03/1122 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SARAH BRIGID HENNESSY / 01/01/2011

View Document

22/03/1122 March 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID SIOBHAN HENNESSY / 01/01/2011

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/03/1022 March 2010 SAIL ADDRESS CREATED

View Document

22/03/1022 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/03/1022 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID SIOBHAN HENNESSY / 22/03/2010

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 14 CLIFFORD STREET YORK YO1 9RD

View Document

07/07/087 July 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 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


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