FORGE PROPERTY AND DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Termination of appointment of Harry Frank Bushrod as a director on 2025-05-01

View Document

01/05/251 May 2025 Cessation of Harry Frank Bushrod as a person with significant control on 2025-05-01

View Document

01/05/251 May 2025 Confirmation statement made on 2025-05-01 with updates

View Document

01/05/251 May 2025 Registered office address changed from G8 Wises Oast Business Park Wises Lane Borden Sittingbourne ME9 8LR England to G5/G6 Wises Lane Borden Sittingbourne ME9 8LR on 2025-05-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

17/10/2417 October 2024 Registration of charge 121981960005, created on 2024-10-11

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

07/02/247 February 2024 Registered office address changed from 17 Rose Walk Sittingbourne Kent ME10 4EW to G8 Wises Oast Business Park Wises Lane Borden Sittingbourne ME9 8LR on 2024-02-07

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

27/09/2227 September 2022 Registration of charge 121981960004, created on 2022-09-21

View Document

22/09/2222 September 2022 Satisfaction of charge 121981960001 in full

View Document

22/09/2222 September 2022 Registration of charge 121981960003, created on 2022-09-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 121981960001

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR DANIEL HARVEY / 26/11/2020

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 11 VIOLET COURT SITTINGBOURNE KENT ME10 4ER UNITED KINGDOM

View Document

10/09/1910 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information