- Company Overview for FORM (DEVELOPMENTS) LIMITED (00665127)
- Filing history for FORM (DEVELOPMENTS) LIMITED (00665127)
- People for FORM (DEVELOPMENTS) LIMITED (00665127)
- Charges for FORM (DEVELOPMENTS) LIMITED (00665127)
- More for FORM (DEVELOPMENTS) LIMITED (00665127)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 2 December 2024 with no updates | |
26 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
14 Feb 2024 | CH01 | Director's details changed for Mrs Catherine June Smith on 7 December 2023 | |
07 Jan 2024 | CH01 | Director's details changed for Mrs Catherine June Smith on 7 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
06 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
29 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
16 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Aug 2021 | MR04 | Satisfaction of charge 4 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 3 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
10 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
07 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
04 Jan 2019 | PSC07 | Cessation of Clive John Joyner as a person with significant control on 2 December 2018 | |
04 Jan 2019 | PSC01 | Notification of Joyce Sylvia Joyner as a person with significant control on 2 December 2018 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Jun 2018 | AD01 | Registered office address changed from 8 Charterhouse Buildings 2nd Flr Goswell Road London EC1M 7AN to The Galleries Charters Road Sunningdale Ascot Berkshire SL5 9QJ on 14 June 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 |