- Company Overview for FORDSTAM DEVELOPMENTS LIMITED (11305710)
- Filing history for FORDSTAM DEVELOPMENTS LIMITED (11305710)
- People for FORDSTAM DEVELOPMENTS LIMITED (11305710)
- More for FORDSTAM DEVELOPMENTS LIMITED (11305710)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
05 Sep 2023 | PSC05 | Change of details for Fordstam Limited as a person with significant control on 14 July 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from Stamford Bridge Fulham Road London SW6 1HS United Kingdom to Apartment 35.1, Tower West 1 Waterfront Drive Chelsea Waterfront London SW10 0AA on 10 July 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
04 Jul 2022 | TM01 | Termination of appointment of Bruce Michael Buck as a director on 30 June 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
24 Feb 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 May 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
14 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
09 Mar 2020 | CH01 | Director's details changed for Mr Eugene Tenenbaum on 9 March 2020 | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
16 Apr 2018 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
12 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-12
|