FORESTDRIVE PROPERTIES LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

21/08/2421 August 2024 Application to strike the company off the register

View Document

09/04/249 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

19/09/2319 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

16/01/2316 January 2023 Registered office address changed from Global House 303 Ballards Lane London N12 8NP to Grove House 2 Woodberry Grove London N12 0DR on 2023-01-16

View Document

16/01/2316 January 2023 Change of details for Mr Robert Claude Clifton as a person with significant control on 2022-12-01

View Document

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

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

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/11/219 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RUTH CLIFTON / 23/01/2013

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM MALGAVITA HOUSE 25-27 MERRICK ROAD SOUTHALL MIDDLESEX UB2 4AU

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CLAUDE CLIFTON / 23/01/2013

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ADAM CLIFTON / 23/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MR ROBERT CLAUDE CLIFTON

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR JASON ADAM CLIFTON

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARIJKA JONES

View Document

06/09/126 September 2012 SUB-DIVISION 31/08/12

View Document

23/01/1223 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CLIFTON

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY CLIFTON

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIFTON

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS MARIJKA JONES

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD CLIFTON

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/11/1024 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / RICHARD STAFFORD CLIFTON / 17/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY CHRISTINE CLIFTON / 17/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STAFFORD CLIFTON / 17/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLAUDE CLIFTON / 17/11/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA RUTH CLIFTON / 17/11/2009

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 25 FAIRFIELD EAST KINGSTON UPON THAMES SURREY KT1 2PT

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9822 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/01/9724 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

21/12/9421 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

04/02/924 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 REGISTERED OFFICE CHANGED ON 04/02/92

View Document

04/02/924 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9111 April 1991 S386 DISP APP AUDS 25/03/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

31/01/9031 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

24/02/8924 February 1989 RETURN MADE UP TO 21/12/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/04/872 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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