THE PROPERTY FORUM LIMITED

Company Documents

DateDescription
28/05/2428 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

12/03/2412 March 2024 First Gazette notice for voluntary strike-off

View Document

29/02/2429 February 2024 Application to strike the company off the register

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

05/06/235 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/01/2216 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

04/06/214 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

27/11/1727 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

14/12/1014 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WAUD / 01/01/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY AUSTEN

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND ORMISTON

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CARPENTER

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR ANTHONY AUSTEN

View Document

25/01/0825 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/01/0717 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 6 DEANERY STREET LONDON W1K 1BA

View Document

03/02/043 February 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 137-143 HIGH STREET SUTTON SURREY SM1 1JH

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/9931 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

04/02/984 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 06/01/97; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/02/959 February 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 ALTER MEM AND ARTS 19/01/93

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 SECRETARY RESIGNED

View Document

01/02/941 February 1994 REGISTERED OFFICE CHANGED ON 01/02/94 FROM: REGENT HOUSE 316 BEUALH HILL LONDON SE19 3HF

View Document

01/02/941 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9428 January 1994 COMPANY NAME CHANGED WESTCOUNT LIMITED CERTIFICATE ISSUED ON 31/01/94

View Document

06/01/946 January 1994 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