FORM PROPERTIES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 Annual return made up to 21 October 2014 with full list of shareholders

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
SUITE 204 EAST WING
STERLING HOUSE LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TS

View Document

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/01/146 January 2014 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/05/1322 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD CONWAY / 20/10/2012

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 20/10/2012

View Document

21/11/1221 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MATTHEW CONWAY / 20/10/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

24/10/1124 October 2011 CURRSHO FROM 31/10/2012 TO 31/03/2012

View Document

21/10/1121 October 2011 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