FORTE PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
20/02/2520 February 2025 | Registered office address changed from 61 Elgin Crescent London W11 2JU England to Inglenook Rusper Road Ifield Crawley RH11 0HP on 2025-02-20 |
20/02/2520 February 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Micro company accounts made up to 2023-05-31 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
13/11/2313 November 2023 | Director's details changed for Mr William Alexander Keene on 2023-11-13 |
13/11/2313 November 2023 | Secretary's details changed for Mr William Alexander Keene on 2023-11-13 |
20/10/2320 October 2023 | Registered office address changed from 2nd Floor, Heathmans House 19 Heathmans Rd London SW6 4TJ United Kingdom to 61 Elgin Crescent London W11 2JU on 2023-10-20 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-05-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/05/2121 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES |
19/01/2119 January 2021 | SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER KEENE / 19/01/2021 |
19/01/2119 January 2021 | REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 61 ELGIN CRESCENT LONDON W11 2JU |
19/01/2119 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER KEENE / 19/01/2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
23/01/2023 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/12/193 December 2019 | APPOINTMENT TERMINATED, DIRECTOR FIONA KEENE |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
21/02/1821 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
03/03/173 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
08/06/168 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
03/03/153 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR FIONA CATHERINE MARY KEENE / 14/05/2010 |
01/06/101 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/04/1026 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
25/06/0925 June 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/05/0914 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
14/06/0714 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
19/06/0619 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/06/0612 June 2006 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS; AMEND |
12/06/0612 June 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
09/06/069 June 2006 | DIRECTOR RESIGNED |
09/06/069 June 2006 | NEW SECRETARY APPOINTED |
09/06/069 June 2006 | NEW DIRECTOR APPOINTED |
18/05/0618 May 2006 | REGISTERED OFFICE CHANGED ON 18/05/06 FROM: INGLENOOK, RUSPER ROAD IFIELD CRAWLEY RH11 0HP |
18/06/0518 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | SECRETARY RESIGNED |
14/05/0414 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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