THE FOREST BAILIFF LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

12/12/2412 December 2024 Application to strike the company off the register

View Document

06/08/246 August 2024 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-08-06

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

25/03/2425 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

06/06/236 June 2023 Change of details for Mrs Lucy Mary Woodruff as a person with significant control on 2016-04-06

View Document

06/06/236 June 2023 Change of details for Mr Mark Edward Woodruff as a person with significant control on 2016-04-06

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

25/02/2025 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY MARY WOODRUFF / 12/02/2020

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 22 LANCASTER PLACE LONDON SW19 5DP ENGLAND

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD WOODRUFF / 12/02/2020

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY MARY WOODRUFF / 12/02/2020

View Document

16/07/1916 July 2019 REGISTERED OFFICE CHANGED ON 16/07/2019 FROM 36 DURHAM ROAD LONDON SW20 0TW

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/06/167 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

15/07/1415 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

10/07/1310 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/08/127 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS LUCY WOODRUFF

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 22 LANCASTER PLACE WIMBLEDON VILLAGE WIMBLEDON LONDON SW19 5DD

View Document

10/03/1010 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/10/0924 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

24/10/0924 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/10/0924 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

24/10/0924 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/08/0910 August 2009 ARTICLES OF ASSOCIATION

View Document

01/08/091 August 2009 COMPANY NAME CHANGED ITSA PROPERTY INVESTMENT COMPANY LIMITED CERTIFICATE ISSUED ON 03/08/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM 2A LANCASTER ROAD WIMBLEDON VILLAGE WIMBLEDON LONDON SW19 5DD

View Document

10/06/0810 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/07/0710 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

09/06/069 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 2ND FLOOR 69 RIDGWAY WIMBLEDON LONDON SW19 4SS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0217 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 05/04/02 TO 30/06/02

View Document

21/11/0121 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0120 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0030 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 REGISTERED OFFICE CHANGED ON 07/01/98 FROM: MANNERHEAD SOUTH SIDE WIMBLEDON LONDON SW19 4TG

View Document

08/09/978 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/06/9730 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9717 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 31/05/96; NO CHANGE OF MEMBERS

View Document

11/05/9611 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9513 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

25/10/9325 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9322 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9324 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9324 August 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/11/9121 November 1991 REGISTERED OFFICE CHANGED ON 21/11/91 FROM: GREY BEAMS LEIGH PLACE COBHAM SURREY KT11 2HL

View Document

24/10/9124 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/916 June 1991 RETURN MADE UP TO 31/05/91; CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

02/07/902 July 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/06/9027 June 1990 NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

28/07/8828 July 1988 RETURN MADE UP TO 05/07/88; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

22/01/8722 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/01/8722 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 08/11/85; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 REGISTERED OFFICE CHANGED ON 21/10/86 FROM: 125 LAVENDER HILL LONDON SW11

View Document

16/07/8616 July 1986 FULL ACCOUNTS MADE UP TO 05/04/85

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