- Company Overview for FOREVER HOMES (NW) LIMITED (10212317)
- Filing history for FOREVER HOMES (NW) LIMITED (10212317)
- People for FOREVER HOMES (NW) LIMITED (10212317)
- More for FOREVER HOMES (NW) LIMITED (10212317)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
11 Jul 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
17 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with no updates | |
28 Sep 2021 | AD01 | Registered office address changed from 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS England to C/O Topping Partnership Incom House Waterside Trafford Park Manchester M17 1WD on 28 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
20 Nov 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
11 Jun 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
04 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom to 1st Floor Cloister House, Riverside New Bailey Street Manchester M3 5FS on 4 March 2019 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
15 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
08 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 30 November 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
20 Jul 2016 | AP01 | Appointment of Miss Janet Christine Morrison as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Barbara Kahan as a director on 2 June 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|