FOREVEROD PROPERTIES LTD

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

23/07/2523 July 2025 Certificate of change of name

View Document

21/07/2521 July 2025 Notification of Mark Alan Harlin as a person with significant control on 2025-07-08

View Document

15/07/2515 July 2025 Registered office address changed from 21 Leyton Avenue Gillingham ME7 3DA England to Forge House Faussett Hill Street End Canterbury CT4 7AL on 2025-07-15

View Document

15/07/2515 July 2025 Termination of appointment of Christine Rebecca Harlin as a secretary on 2025-07-15

View Document

15/07/2515 July 2025 Cessation of Christine Rebecca Harlin as a person with significant control on 2025-07-01

View Document

20/06/2520 June 2025 Cessation of Ross Jordan Harlin as a person with significant control on 2025-01-24

View Document

20/06/2520 June 2025 Registered office address changed from 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ United Kingdom to 21 Leyton Avenue Gillingham ME7 3DA on 2025-06-20

View Document

20/06/2520 June 2025 Appointment of Mr Mark Alan Harlin as a director on 2025-06-08

View Document

20/06/2520 June 2025 Appointment of Mrs Christine Rebecca Harlin as a secretary on 2025-06-08

View Document

20/06/2520 June 2025 Notification of Christine Rebecca Harlin as a person with significant control on 2025-06-15

View Document

20/06/2520 June 2025 Cessation of David John Harlin as a person with significant control on 2025-06-08

View Document

20/06/2520 June 2025 Termination of appointment of David John Harlin as a director on 2025-06-08

View Document

23/01/2523 January 2025 Termination of appointment of Ross Jordan Harlin as a director on 2025-01-23

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

26/06/2426 June 2024 Change of details for Mr Ross Jordan Harlin as a person with significant control on 2024-06-25

View Document

25/06/2425 June 2024 Notification of Ross Jordan Harlin as a person with significant control on 2024-06-20

View Document

25/06/2425 June 2024 Change of details for Mr David John Harlin as a person with significant control on 2024-06-20

View Document

24/06/2424 June 2024 Appointment of Mr Ross Jordan Harlin as a director on 2024-06-20

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Change of details for Mr David John Harlin as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr David John Harlin on 2024-03-05

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

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

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

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

View Accounts

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN HARLIN / 13/03/2018

View Document

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARLIN

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MR MALCOLM KELVIN STEWART HARLIN

View Document

17/03/1617 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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