FORESTEDGE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/02/153 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
| 15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/02/145 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
| 05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR JAMES PARKES |
| 05/02/145 February 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PARKES |
| 09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/02/1313 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
| 21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES PARKES / 29/01/2011 |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOY FLORENCE PARKES / 29/01/2011 |
| 01/02/111 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NEIL PARKES / 29/01/2011 |
| 10/09/1010 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 23/02/1023 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
| 18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 08/05/098 May 2009 | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS |
| 17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/02/0819 February 2008 | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS |
| 01/12/071 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 18/02/0718 February 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
| 18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 23/01/0623 January 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
| 06/10/056 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 24/01/0524 January 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
| 10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 08/02/048 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
| 04/09/034 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 05/12/025 December 2002 | RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS |
| 26/01/0226 January 2002 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02 |
| 10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
| 10/01/0210 January 2002 | REGISTERED OFFICE CHANGED ON 10/01/02 FROM: G OFFICE CHANGED 10/01/02 W J FRASER AND CO 27 BEAN ROAD BEXLEYHEATH KENT DA6 8HW |
| 10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
| 10/01/0210 January 2002 | NEW DIRECTOR APPOINTED |
| 10/01/0210 January 2002 | NEW SECRETARY APPOINTED |
| 12/12/0112 December 2001 | SECRETARY RESIGNED |
| 12/12/0112 December 2001 | REGISTERED OFFICE CHANGED ON 12/12/01 FROM: G OFFICE CHANGED 12/12/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
| 12/12/0112 December 2001 | DIRECTOR RESIGNED |
| 05/11/015 November 2001 | 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