FOREMAN DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-15 with updates |
18/06/2518 June 2025 | Change of details for Mr Edward Foreman as a person with significant control on 2025-06-15 |
18/06/2518 June 2025 | Director's details changed for Mr Edward Foreman on 2025-06-15 |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/03/2328 March 2023 | Director's details changed for Mr Robert Foreman on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Mr Robert Foreman as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Change of details for Mr Edward Foreman as a person with significant control on 2023-03-28 |
28/03/2328 March 2023 | Secretary's details changed for Edward Foreman on 2023-03-28 |
28/03/2328 March 2023 | Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2023-03-28 |
28/03/2328 March 2023 | Director's details changed for Mr Edward Foreman on 2023-03-28 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-15 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081073640003 |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/07/1630 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081073640003 |
17/06/1617 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ |
23/06/1423 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
16/05/1416 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081073640002 |
29/04/1429 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081073640001 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/06/1319 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/07/1230 July 2012 | CURRSHO FROM 30/06/2013 TO 31/03/2013 |
03/07/123 July 2012 | SECRETARY APPOINTED EDWARD FOREMAN |
03/07/123 July 2012 | DIRECTOR APPOINTED ROBERT FOREMAN |
03/07/123 July 2012 | DIRECTOR APPOINTED EDWARD FOREMAN |
28/06/1228 June 2012 | 27/06/12 STATEMENT OF CAPITAL GBP 200 |
20/06/1220 June 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
15/06/1215 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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