Advanced company searchLink opens in new window

FORSHAW LAND & PROPERTY GROUP LTD

Company number 06722514

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 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
09 Sep 2014 AD01 Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester Greater Manchester M1 6HT to 14 Wood Street Bolton Lancashire BL1 1DY on 9 September 2014
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
28 May 2014 MR01 Registration of charge 067225140005
29 Jan 2014 MR01 Registration of charge 067225140004
11 Dec 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
11 Oct 2013 AA01 Previous accounting period shortened from 31 October 2013 to 31 August 2013
01 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
05 Mar 2013 CERTNM Company name changed forshaw land and planning LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-27
05 Mar 2013 CONNOT Change of name notice
19 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
13 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
19 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
20 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 October 2009
05 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Lisa Forshwaw on 14 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Jonathan Walter Hesketh Forshaw on 14 October 2009
05 Nov 2009 CH01 Director's details changed for Mr Philip James Glenn Forshaw on 14 October 2009
11 Aug 2009 288c Director's change of particulars / philip forshaw / 11/08/2009
20 Jun 2009 395 Particulars of a mortgage or charge / charge no: 1