- Company Overview for FORD PROPERTY LIMITED (04892906)
- Filing history for FORD PROPERTY LIMITED (04892906)
- People for FORD PROPERTY LIMITED (04892906)
- Charges for FORD PROPERTY LIMITED (04892906)
- More for FORD PROPERTY LIMITED (04892906)
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) |
---|---|---|---|
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 9 September 2017 with updates | |
21 Sep 2017 | PSC04 | Change of details for Mr Timothy Owen Ford as a person with significant control on 6 April 2016 | |
21 Sep 2017 | PSC04 | Change of details for Mr Gilbert Michael Ford as a person with significant control on 6 April 2016 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Nov 2016 | AD01 | Registered office address changed from Alexandria Industrial Estate Alexandria Road Sidmouth Devon EX10 9HA to 28 Alexandra Terrace Exmouth Devon EX8 1BD on 29 November 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
05 Jan 2016 | TM01 | Termination of appointment of Derek Owen Ford as a director on 26 November 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
18 Nov 2014 | CH01 | Director's details changed for Mr Gilbert Michael Ford on 22 October 2013 | |
23 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
05 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
24 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
02 Nov 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Gilbert Michael Ford on 17 December 2009 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
18 Sep 2009 | 363a | Return made up to 09/09/09; full list of members | |
04 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 |