FORREST PLACE FLATS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

02/06/252 June 2025 Appointment of Mr Michael Charles Ford as a director on 2025-06-02

View Document

07/05/257 May 2025 Termination of appointment of Henry Liley as a director on 2025-05-07

View Document

07/05/257 May 2025 Appointment of Mr Joseph Liam Fudge as a director on 2025-05-07

View Document

21/03/2521 March 2025 Appointment of Miss Faye Louise Hunt as a secretary on 2025-03-21

View Document

21/03/2521 March 2025 Appointment of Mr Stephen James Grover as a director on 2025-03-21

View Document

14/03/2514 March 2025 Termination of appointment of Simon Doyle as a director on 2025-03-14

View Document

14/03/2514 March 2025 Termination of appointment of Simon Doyle as a secretary on 2025-03-14

View Document

09/03/259 March 2025 Registered office address changed from Flat 5, Forrest Place Durbans Road Wisborough Green Billingshurst West Sussex RH14 0DS United Kingdom to Flat 3 Forrest Place Durbans Road Wisborough Green Billingshurst RH14 0DS on 2025-03-09

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/12/1924 December 2019 DIRECTOR APPOINTED MISS KATHERINE MARY LOUISE BUXTON

View Document

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM STABLE COTTAGE TEDFOLD STUD ROWNER ROAD BILLINGSHURST WEST SUSSEX RH14 9HU

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR SIMON DOYLE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY NORMAN ETHERIDGE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR NORMAN ETHERIDGE

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DOYLE / 17/10/2019

View Document

17/10/1917 October 2019 SECRETARY APPOINTED MR SIMON DOYLE

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

01/09/121 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/09/111 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DEMPSEY / 31/08/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAYE HUNT / 31/08/2010

View Document

09/04/109 April 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 31 August 2009 with full list of shareholders

View Document

17/03/0917 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/08/07; CHANGE OF MEMBERS

View Document

18/06/0818 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 SECRETARY APPOINTED NORMAN HAROLD ETHERIDGE

View Document

05/06/085 June 2008 APPOINTMENT TERMINATED DIRECTOR BRETT LOVETT

View Document

05/06/085 June 2008 DIRECTOR APPOINTED NORMAN HAROLD ETHERIDGE

View Document

05/06/085 June 2008 DIRECTOR APPOINTED FAYE HUNT

View Document

19/05/0819 May 2008 31/08/06 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM FLAT 4 FORREST PLACE LOXWOOD ROAD WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0DS

View Document

12/02/0812 February 2008 FIRST GAZETTE

View Document

26/09/0626 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/12/0127 December 2001 NEW SECRETARY APPOINTED

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: FLAT 5 FORREST PLACE LOXWOOD ROAD, WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0DS

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

16/11/0116 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/0116 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 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