THE FORGE MARKET PROPERTY CO. LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewSatisfaction of charge 3 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 6 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 4 in full

View Document

16/07/2516 July 2025 NewSatisfaction of charge 3 in part

View Document

16/07/2516 July 2025 NewSatisfaction of charge 1 in full

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Termination of appointment of Michel Distel as a director on 2024-04-30

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

07/02/247 February 2024 Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR to 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PF on 2024-02-07

View Document

29/01/2429 January 2024 Registered office address changed from PO Box 4385 07344855 - Companies House Default Address Cardiff CF14 8LH to 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR on 2024-01-29

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-08-09 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 Compulsory strike-off action has been discontinued

View Document

15/01/2415 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

03/01/243 January 2024 Registered office address changed to PO Box 4385, 07344855 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-03

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

12/12/2312 December 2023 Compulsory strike-off action has been suspended

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been discontinued

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

17/05/2317 May 2023 Registered office address changed from Management Suite Prescot Centre Eccleston Street Prescot Merseyside L34 5GA England to Horton House 5th Floor Exchange Flags Liverpool L2 3PF on 2023-05-17

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-09 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, SECRETARY JAMES O'BRIEN

View Document

06/12/176 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAMB

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR AMBROISE MARCEL CYRILLE AUGUSTE

View Document

23/05/1723 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/02/173 February 2017 SECRETARY APPOINTED MR JAMES O'BRIEN

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY KRISTEN KININMONTH

View Document

07/01/177 January 2017 AUDITOR'S RESIGNATION

View Document

29/09/1629 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

12/11/1512 November 2015 REGISTERED OFFICE CHANGED ON 12/11/2015 FROM THE GERAUD CENTRE WHOLESALE FRUIT & VEGETABLE MARKET EDGE LANE LIVERPOOL L13 2EJ

View Document

16/10/1516 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MISS KRISTEN KININMONTH

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY RACHEL LLOYD

View Document

07/07/157 July 2015 SECRETARY APPOINTED MR PHILIP JOHN LAMB

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MS RACHEL NGOZICHUKWU AGOROM LLOYD

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP LAMB

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY

View Document

21/11/1421 November 2014 SECRETARY APPOINTED MR PHILIP JOHN LAMB

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRAY

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR MICHEL DISTEL

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR JEAN-PAUL AUGUSTE

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR PHILIP JOHN LAMB

View Document

18/03/1418 March 2014 SECRETARY APPOINTED MR STEPHEN JOHN GRAY

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERICK BONNET

View Document

17/12/1317 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/09/1324 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

29/09/1129 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/12/103 December 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

28/10/1028 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 3

View Document

12/08/1012 August 2010 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