Advanced company searchLink opens in new window

FORDENT PROPERTIES LIMITED

Company number 01229527

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)
10 Dec 2012 CH01 Director's details changed for Mr Timothy Kayode Ogunleye on 10 December 2012
16 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 20 January 2012
09 Mar 2012 AD01 Registered office address changed from 25 Marsham Way Gerrards Cross South Buckinghamshire SL9 8AB on 9 March 2012
08 Feb 2012 AA01 Previous accounting period extended from 31 December 2011 to 20 January 2012
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 10
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
01 Feb 2012 TM01 Termination of appointment of Stephanie Dentith as a director
01 Feb 2012 TM01 Termination of appointment of John Dentith as a director
01 Feb 2012 TM02 Termination of appointment of Timothy Parker as a secretary
30 Jan 2012 AD01 Registered office address changed from 16 White Friars Chester Cheshire CH1 1NZ on 30 January 2012
27 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jan 2012 AP01 Appointment of Mr Timothy Kayode Ogunleye as a director
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
08 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
26 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Nov 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
21 May 2009 395 Duplicate mortgage certificatecharge no:8
09 May 2009 AA Total exemption small company accounts made up to 31 December 2008
09 May 2009 395 Particulars of a mortgage or charge / charge no: 8