FOREST HILL DEVELOPMENTS (NW) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 Total exemption full accounts made up to 2022-04-29

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-13 with updates

View Document

02/06/252 June 2025 Confirmation statement made on 2024-04-13 with updates

View Document

07/01/257 January 2025 Registered office address changed from 15 st Peters Road St. Peters Road Southport Merseyside PR8 4BY England to 43a Weld Road Birkdale Southport Merseyside PR8 2DS on 2025-01-07

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

15/04/2415 April 2024 Resolutions

View Document

15/04/2415 April 2024 Resolutions

View Document

11/04/2411 April 2024 Registered office address changed from Flat 19 Westhill 628 Lord Street West Southport Merseyside PR8 2BJ England to 15 st Peters Road St. Peters Road Southport Merseyside PR8 4BY on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Mark Austin Ellis as a director on 2024-04-11

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Registered office address changed from Flat 19 Westhill 628 Lord Street Southport Merseyside PR8 2BJ England to Flat 19 Westhill 628 Lord Street West Southport Merseyside PR8 2BJ on 2023-09-18

View Document

15/09/2315 September 2023 Change of details for Mr Mark Austin Ellis as a person with significant control on 2023-09-14

View Document

15/09/2315 September 2023 Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England to Flat 19 Westhill 628 Lord Street Southport Merseyside PR8 2BJ on 2023-09-15

View Document

15/09/2315 September 2023 Director's details changed for Mrs Karen Leslie Ellis on 2023-09-14

View Document

15/09/2315 September 2023 Director's details changed for Mr Mark Austin Ellis on 2023-09-14

View Document

15/09/2315 September 2023 Change of details for Mrs Karen Leslie Ellis as a person with significant control on 2023-09-14

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

04/07/234 July 2023 Compulsory strike-off action has been discontinued

View Document

03/07/233 July 2023 Confirmation statement made on 2023-04-13 with updates

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

27/06/2327 June 2023 First Gazette notice for compulsory strike-off

View Document

25/01/2325 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-04-29

View Document

03/10/223 October 2022 Confirmation statement made on 2022-04-13 with updates

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

12/11/2112 November 2021 Satisfaction of charge 113084980004 in full

View Document

12/11/2112 November 2021 Satisfaction of charge 113084980005 in full

View Document

01/11/211 November 2021 Registration of charge 113084980007, created on 2021-10-21

View Document

27/10/2127 October 2021 Registration of charge 113084980006, created on 2021-10-21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/06/182 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113084980003

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113084980002

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113084980001

View Document

13/04/1813 April 2018 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