FORESTGLADE 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
04/09/254 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

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

View Document

16/10/2416 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-06-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

10/07/2410 July 2024 Satisfaction of charge 1 in full

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 Hawthorne Grove York YO31 7YA to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 2024-06-04

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-02 with no updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

21/08/1721 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/09/1530 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

07/10/137 October 2013 SECRETARY APPOINTED MISS SARAH HENNESSY

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, SECRETARY DAMIAN BOURKE

View Document

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 31 HAWTHORN GROVE YORK YO31 7YA UNITED KINGDOM

View Document

07/10/137 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Document

04/09/124 September 2012 Annual return made up to 2 September 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

06/09/116 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIGID SIOBHAN BOURKE / 01/01/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JAMES BOURKE / 01/01/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN JAMES BOURKE / 01/01/2011

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGID SIOBHAM BOURKE / 01/10/2009

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN BOURKE / 01/10/2009

View Document

28/09/1028 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

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

View Document

09/09/099 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

10/09/0810 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 02/09/07; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/10/044 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

29/09/0329 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

29/09/0329 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 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