FORGE PROPERTY AND DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Termination of appointment of Harry Frank Bushrod as a director on 2025-05-01 |
01/05/251 May 2025 | Cessation of Harry Frank Bushrod as a person with significant control on 2025-05-01 |
01/05/251 May 2025 | Confirmation statement made on 2025-05-01 with updates |
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 |
09/04/259 April 2025 | Confirmation statement made on 2025-04-09 with updates |
17/10/2417 October 2024 | Registration of charge 121981960005, created on 2024-10-11 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Unaudited abridged accounts made up to 2023-09-30 |
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 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
27/09/2227 September 2022 | Registration of charge 121981960004, created on 2022-09-21 |
22/09/2222 September 2022 | Satisfaction of charge 121981960001 in full |
22/09/2222 September 2022 | Registration of charge 121981960003, created on 2022-09-15 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
14/06/2114 June 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20 |
14/06/2114 June 2021 | Accounts for a dormant company made up to 2020-09-30 |
15/01/2115 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 121981960001 |
26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MR DANIEL HARVEY / 26/11/2020 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 11 VIOLET COURT SITTINGBOURNE KENT ME10 4ER UNITED KINGDOM |
10/09/1910 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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