- Company Overview for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- Filing history for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- People for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- Charges for FORTH ESTATES (COMMERCIAL) LTD (04620930)
- More for FORTH ESTATES (COMMERCIAL) LTD (04620930)
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) |
---|---|---|---|
18 Nov 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
22 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Jul 2012 | AP01 | Appointment of Mr Anthony Dale as a director | |
03 Jul 2012 | AD01 | Registered office address changed from 7 Thorne Road Doncaster South Yorkshire DN1 2HJ on 3 July 2012 | |
11 May 2012 | TM01 | Termination of appointment of Paul Duffus as a director | |
05 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Feb 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
18 Feb 2011 | CH01 | Director's details changed for Mr Paul Anthony Simon Duffus on 16 February 2011 | |
17 Feb 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from Robson House 4 Regent Terrace Doncaster South Yorkshire DN1 2EE on 31 August 2010 | |
11 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
10 Mar 2010 | AR01 | Annual return made up to 18 December 2009 with full list of shareholders | |
13 Oct 2009 | AP01 | Appointment of Mr Paul Anthony Simon Duffus as a director | |
12 Oct 2009 | TM01 | Termination of appointment of Joanne Outram as a director | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
16 Jul 2009 | 288b | Appointment terminated secretary clare spicer | |
22 Dec 2008 | 363a | Return made up to 18/12/08; full list of members | |
14 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
11 Apr 2008 | AAMD | Amended accounts made up to 31 December 2006 | |
26 Feb 2008 | 363a | Return made up to 18/12/07; full list of members | |
07 Feb 2008 | 288b | Director resigned | |
07 Feb 2008 | 288b | Secretary resigned |