FORSHAW LAND & PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 067225140008 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 067225140009 in full

View Document

18/06/2518 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

02/12/242 December 2024 Registration of charge 067225140017, created on 2024-11-29

View Document

02/12/242 December 2024 Registration of charge 067225140016, created on 2024-11-29

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

24/01/2324 January 2023 Registration of charge 067225140015, created on 2023-01-19

View Document

23/01/2323 January 2023 Registration of charge 067225140014, created on 2023-01-19

View Document

20/01/2320 January 2023 Registration of charge 067225140012, created on 2023-01-19

View Document

20/01/2320 January 2023 Registration of charge 067225140013, created on 2023-01-19

View Document

18/01/2318 January 2023 Satisfaction of charge 067225140011 in part

View Document

09/01/239 January 2023 Satisfaction of charge 3 in full

View Document

09/01/239 January 2023 Satisfaction of charge 067225140005 in full

View Document

06/01/236 January 2023 Satisfaction of charge 067225140006 in full

View Document

06/01/236 January 2023 Satisfaction of charge 2 in full

View Document

06/01/236 January 2023 Satisfaction of charge 067225140004 in full

View Document

06/01/236 January 2023 Satisfaction of charge 067225140007 in full

View Document

25/11/2225 November 2022 Registration of charge 067225140011, created on 2022-11-11

View Document

25/11/2225 November 2022 Registration of charge 067225140010, created on 2022-11-11

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067225140009

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 067225140008

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JAMES GLENN FORSHAW / 05/12/2018

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALTER HESKETH FORSHAW / 05/12/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON CHARLES FORSHAW

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 067225140007

View Document

18/04/1818 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/03/183 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALTER HESKETH FORSHAW / 01/03/2018

View Document

03/03/183 March 2018 DIRECTOR APPOINTED MR LYNDON CHARLES FORSHAW

View Document

03/03/183 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WALTER HESKETH FORSHAW / 01/03/2018

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

03/03/183 March 2018 CESSATION OF LISA JANE FORSHAW AS A PSC

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

07/06/167 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 067225140006

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALTER HESKETH FORSHAW / 02/09/2015

View Document

06/04/166 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN WALTER HESKETH FORSHAW / 02/09/2015

View Document

06/04/166 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

06/11/156 November 2015 APPOINTMENT TERMINATED, DIRECTOR LISA FORSHAW

View Document

12/09/1512 September 2015 DISS40 (DISS40(SOAD))

View Document

09/09/159 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

23/10/1423 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM C/O UHY HACKER YOUNG ST JAMES BUILDING 79 OXFORD STREET MANCHESTER GREATER MANCHESTER M1 6HT

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/05/1428 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067225140005

View Document

29/01/1429 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 067225140004

View Document

11/12/1311 December 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

11/10/1311 October 2013 PREVSHO FROM 31/10/2013 TO 31/08/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/03/135 March 2013 COMPANY NAME CHANGED FORSHAW LAND AND PLANNING LIMITED CERTIFICATE ISSUED ON 05/03/13

View Document

05/03/135 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1219 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

19/10/1119 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WALTER HESKETH FORSHAW / 14/10/2009

View Document

05/11/095 November 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES GLENN FORSHAW / 14/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA FORSHWAW / 14/10/2009

View Document

11/08/0911 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP FORSHAW / 11/08/2009

View Document

20/06/0920 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/03/099 March 2009 DIRECTOR APPOINTED MR PHILIP JAMES GLENN FORSHAW

View Document

27/11/0827 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA FORSHWAW / 14/10/2008

View Document

03/11/083 November 2008 DIRECTOR APPOINTED LISA FORSHWAW

View Document

03/11/083 November 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN WALTER HESKETH FORSHAW

View Document

30/10/0830 October 2008 COMPANY NAME CHANGED FORSHAW LAND AND DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 31/10/08

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

14/10/0814 October 2008 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