Advanced company searchLink opens in new window

FORDGREEN LIMITED

Company number 07166057

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
23 Oct 2018 AP01 Appointment of Karen Lesley Kelly as a director on 23 October 2018
23 Oct 2018 PSC01 Notification of Karen Lesley Kelly as a person with significant control on 23 October 2018
23 Oct 2018 PSC07 Cessation of Dormant Company Uk Limited as a person with significant control on 23 October 2018
23 Oct 2018 TM01 Termination of appointment of Russell Simon Lebe as a director on 23 October 2018
24 Aug 2018 PSC05 Change of details for Dormant Company Uk Limited as a person with significant control on 17 August 2018
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
28 Feb 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Feb 2016 AA Accounts for a dormant company made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
26 Jul 2015 CH01 Director's details changed for Mr Russell Simon Lebe on 26 July 2015
29 Apr 2015 AD01 Registered office address changed from Overseas House 66-68 High Road Bushey Heath Bushey WD23 1GG to 3 Rd Floor 207 Regent Street London W1B 3HH on 29 April 2015
13 Apr 2015 AA Accounts for a dormant company made up to 28 February 2015
13 Apr 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
31 Oct 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
15 Jan 2014 AP01 Appointment of Mr Russell Lebe as a director
15 Jan 2014 TM01 Termination of appointment of Ceri John as a director
15 Jan 2014 AD01 Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 15 January 2014
26 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
17 Mar 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
25 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012
26 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
16 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011