FORTHCASTLE LLP

Company Documents

DateDescription
11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

07/08/237 August 2023 Notification of Simon Armstrong as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Cessation of Peter Armstrong as a person with significant control on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Peter Armstrong as a member on 2023-08-07

View Document

07/08/237 August 2023 Appointment of Mr Simon Armstrong as a member on 2023-08-07

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Member's details changed for Ms Beverley Ann Scott on 2021-11-01

View Document

03/11/213 November 2021 Change of details for Ms Beverley Ann Scott as a person with significant control on 2021-11-01

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

19/02/2019 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

06/07/186 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/10/1513 October 2015 ANNUAL RETURN MADE UP TO 22/09/15

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/10/146 October 2014 ANNUAL RETURN MADE UP TO 22/09/14

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/09/1325 September 2013 ANNUAL RETURN MADE UP TO 22/09/13

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

19/11/1219 November 2012 ANNUAL RETURN MADE UP TO 22/09/12

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

17/10/1117 October 2011 ANNUAL RETURN MADE UP TO 22/09/11

View Document

15/10/1115 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLEY ANN SCOTT / 14/10/2011

View Document

15/10/1115 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ARMSTRONG / 14/10/2011

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM C/O B A SCOTT 18 MITCHELL AVENUE JESMOND NEWCASTLE UPON TYNE TYNE AND WEAR NE2 3LA

View Document

08/02/118 February 2011 LLP MEMBER'S CHANGE OF PARTICULARS / BEVERLEY ANN SCOTT / 14/12/2010

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 22/10/10

View Document

21/05/1021 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

14/10/0914 October 2009 ANNUAL RETURN MADE UP TO 22/09/09

View Document

14/10/0914 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / PETER ARMSTRONG / 18/08/2009

View Document

16/07/0916 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

09/02/099 February 2009 ANNUAL RETURN MADE UP TO 22/09/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM ONE CARLIOL CARLIOL SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 6UF

View Document

14/07/0814 July 2008 ANNUAL RETURN MADE UP TO 22/09/07

View Document

29/11/0729 November 2007 MEMBER RESIGNED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/06/0726 June 2007 ANNUAL RETURN MADE UP TO 22/09/06

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: HADRIAN HOUSE HIGHAN PLACE NEWCASTLE UPON TYNE NE1 8AF

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 22/09/05

View Document

09/07/059 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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