FORTY 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 |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
20/08/2520 August 2025 New | Certificate of change of name |
08/05/258 May 2025 | Notification of Amcomri Media Group Limited as a person with significant control on 2025-05-01 |
08/05/258 May 2025 | Cessation of Amcomri Business Services Group Limited as a person with significant control on 2025-05-01 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-03 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
16/12/2416 December 2024 | Cessation of Paul Patrick Mcgowan as a person with significant control on 2024-12-13 |
16/12/2416 December 2024 | Notification of Amcomri Business Services Group Limited as a person with significant control on 2024-12-13 |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
08/06/238 June 2023 | Change of details for Mr Paul Patrick Mcgowan as a person with significant control on 2020-02-17 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/12/2230 December 2022 | Full accounts made up to 2021-12-31 |
08/01/228 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Total exemption full accounts made up to 2020-12-31 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
09/10/199 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
13/11/1813 November 2018 | 31/12/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
04/10/174 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
05/10/165 October 2016 | 31/12/15 TOTAL EXEMPTION FULL |
02/02/162 February 2016 | APPOINTMENT TERMINATED, SECRETARY PATRICIA MCGOWAN |
02/02/162 February 2016 | Annual return made up to 3 January 2016 with full list of shareholders |
09/10/159 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
10/02/1510 February 2015 | Annual return made up to 3 January 2015 with full list of shareholders |
14/11/1414 November 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
18/06/1418 June 2014 | DISS40 (DISS40(SOAD)) |
17/06/1417 June 2014 | FIRST GAZETTE |
12/06/1412 June 2014 | 31/03/13 TOTAL EXEMPTION FULL |
28/01/1428 January 2014 | Annual return made up to 3 January 2014 with full list of shareholders |
09/10/139 October 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
29/03/1329 March 2013 | Annual return made up to 3 January 2013 with full list of shareholders |
12/04/1212 April 2012 | Annual return made up to 3 January 2012 with full list of shareholders |
21/03/1221 March 2012 | REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 60 EUSTACE BUILDING 372 QUEENSTOWN ROAD LONDON SW8 4NT UNITED KINGDOM |
23/12/1123 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
15/03/1115 March 2011 | CURREXT FROM 31/12/2010 TO 31/03/2011 |
13/01/1113 January 2011 | Annual return made up to 3 January 2011 with full list of shareholders |
13/01/1113 January 2011 | REGISTERED OFFICE CHANGED ON 13/01/2011 FROM 60EUSTACE BUILDING 372 QUEENSTOWN ROAD LONDON SW8 4NT |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 3 January 2010 with full list of shareholders |
04/11/094 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
04/11/094 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
19/01/0919 January 2009 | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED |
22/08/0722 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 |
09/08/079 August 2007 | REGISTERED OFFICE CHANGED ON 09/08/07 FROM: RIVER COURT, BRICK HOUSE ROAD RIVERSIDE PARK MIDDLESBOROUGH TS2 1RT |
08/08/078 August 2007 | COMPANY NAME CHANGED SHANLEE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/08/07 |
10/01/0710 January 2007 | SECRETARY RESIGNED |
10/01/0710 January 2007 | DIRECTOR RESIGNED |
10/01/0710 January 2007 | REGISTERED OFFICE CHANGED ON 10/01/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
03/01/073 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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