- Company Overview for FOREMAN HOMES EAST LTD (04622540)
- Filing history for FOREMAN HOMES EAST LTD (04622540)
- People for FOREMAN HOMES EAST LTD (04622540)
- Charges for FOREMAN HOMES EAST LTD (04622540)
- More for FOREMAN HOMES EAST LTD (04622540)
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) |
---|---|---|---|
20 Feb 2025 | AA | Audit exemption subsidiary accounts made up to 31 March 2024 | |
20 Feb 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/24 | |
04 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/24 | |
04 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/24 | |
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with no updates | |
17 Dec 2024 | AD01 | Registered office address changed from Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE England to Yarmouth House 1300 Parkway Whiteley Fareham PO15 7AX on 17 December 2024 | |
11 Jan 2024 | AA | Accounts for a small company made up to 31 March 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
08 Jun 2023 | AD01 | Registered office address changed from Unit 1 Station Industrial Park Duncan Road Park Gate Southampton Hampshire SO31 1BX to Yarmouth House, 1300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AE on 8 June 2023 | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
27 Jul 2022 | TM01 | Termination of appointment of Spencer James Drake as a director on 1 April 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Stephen Paul Carrington as a director on 1 April 2022 | |
05 Jan 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
24 Sep 2021 | MR04 | Satisfaction of charge 046225400011 in full | |
23 Aug 2021 | TM01 | Termination of appointment of Michael John Avery as a director on 20 August 2021 | |
12 Apr 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Matthew Ward Weatherall as a director on 1 January 2021 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
16 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
18 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
17 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
19 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates |