Advanced company searchLink opens in new window

FORSCHELL PROPERTIES LIMITED

Company number 01076561

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)
28 Jul 2023 TM01 Termination of appointment of Mark Anthony Farrier as a director on 28 July 2023
26 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
05 Jul 2023 TM01 Termination of appointment of Sally Anne Kelly as a director on 1 July 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
16 Mar 2023 TM01 Termination of appointment of Helen Mary Mcclennon as a director on 15 March 2023
30 Jan 2023 AP01 Appointment of Dr Soumia Kolli as a director on 20 January 2023
25 Jan 2023 AP01 Appointment of Mr Richard Hopkins as a director on 11 January 2023
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Aug 2022 TM01 Termination of appointment of Angela Jane Allen as a director on 18 August 2022
08 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
10 Feb 2022 AP01 Appointment of Rekha Sunderji Chudasama as a director on 4 February 2022
01 Feb 2022 AP01 Appointment of Joey Hendrik Felix Ceunen as a director on 1 February 2022
01 Feb 2022 AP01 Appointment of Gabriel Piers Thompson as a director on 1 February 2022
17 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Sep 2021 AP01 Appointment of Helen Mary Mcclennon as a director on 3 September 2021
07 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
23 Feb 2021 TM01 Termination of appointment of John Tilling as a director on 23 February 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
12 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with updates
12 Feb 2020 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 12 February 2020
24 Dec 2019 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 24 December 2019
24 Dec 2019 TM02 Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2019
18 Nov 2019 AP01 Appointment of Mrs Angela Jane Allen as a director on 11 November 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
27 Sep 2019 TM01 Termination of appointment of Leslie Chinnery as a director on 27 September 2019