M FORSTER PROPERTIES LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/12/226 December 2022 Change of details for Mrs Rebecca Jane Forster as a person with significant control on 2016-05-01

View Document

05/12/225 December 2022 Change of details for Mr Michael Jonathan Forster as a person with significant control on 2016-05-01

View Document

05/12/225 December 2022 Director's details changed for Mike Forster on 2016-05-01

View Document

05/12/225 December 2022 Director's details changed for Mrs Rebecca Jane Forster on 2016-05-01

View Document

05/12/225 December 2022 Director's details changed for Mrs Rebecca Jane Forster on 2016-05-01

View Document

05/12/225 December 2022 Secretary's details changed for Mrs Rebecca Jane Forster on 2022-12-01

View Document

05/12/225 December 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

02/12/222 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Registered office address changed from 1 Orchard Avenue Lymm Warrington Cheshire WA13 0JX England to Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG on 2022-11-29

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

13/10/2113 October 2021 Registered office address changed from 157 Redland Road Redland Bristol BS6 6YE to 1 Orchard Avenue Lymm Warrington Cheshire WA13 0JX on 2021-10-13

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 FIRST GAZETTE

View Document

18/01/1718 January 2017 DISS40 (DISS40(SOAD))

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

14/01/1614 January 2016 Annual return made up to 27 October 2015 with full list of shareholders

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/02/1525 February 2015 DISS40 (DISS40(SOAD))

View Document

24/02/1524 February 2015 FIRST GAZETTE

View Document

24/02/1524 February 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/01/1413 January 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 05/12/2012

View Document

05/12/125 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FORSTER / 05/12/2012

View Document

05/12/125 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 05/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 28/10/2010

View Document

27/02/1227 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 28/10/2010

View Document

27/02/1227 February 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FORSTER / 28/10/2010

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 05/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FORSTER / 05/11/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 05/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA JANE FORSTER / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FORSTER / 29/10/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / MIKE FORSTER / 27/10/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/02/0829 February 2008 DIRECTOR AND SECRETARY APPOINTED REBECCA JANE FORSTER

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 20 THAYER STREET LONDON W1U 2DD

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

17/11/0317 November 2003 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 DIRECTOR RESIGNED

View Document

17/11/0317 November 2003 SECRETARY RESIGNED

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 10 UPPER BANK CLOSE LONDON E14 5JJ

View Document

03/11/033 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/11/04

View Document

30/10/0330 October 2003 COMPANY NAME CHANGED RAKEHURST LIMITED CERTIFICATE ISSUED ON 30/10/03

View Document

27/10/0327 October 2003 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