- Company Overview for FORBURY LONDON LIMITED (06997108)
- Filing history for FORBURY LONDON LIMITED (06997108)
- People for FORBURY LONDON LIMITED (06997108)
- More for FORBURY LONDON LIMITED (06997108)
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) |
---|---|---|---|
06 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Aug 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
12 Sep 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
14 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
05 Jul 2021 | TM01 | Termination of appointment of Michael Alfred Sippitt as a director on 31 March 2021 | |
15 Apr 2021 | AP01 | Appointment of Mr Ashan Arif as a director on 31 March 2021 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
20 Jul 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 March 2020 | |
18 May 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
06 May 2020 | TM01 | Termination of appointment of David Alistair James Rintoul as a director on 30 April 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with no updates | |
24 Jul 2018 | CH04 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 | |
24 Jul 2018 | CH04 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 | |
23 Jul 2018 | CH04 | Secretary's details changed for Clarks Nominees Limited on 4 March 2018 | |
30 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from One Forbury Square the Forbury Reading Berkshire RG1 3EB to 5th Floor, Thames Tower Station Road Reading Berkshire RG1 1LX on 5 March 2018 | |
17 Aug 2017 | CS01 | Confirmation statement made on 17 August 2017 with no updates | |
21 Feb 2017 | AA | Full accounts made up to 31 July 2016 |