Advanced company searchLink opens in new window

FORBURY PROPERTIES LIMITED

Company number 06959164

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)
31 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
06 Feb 2017 AA Accounts for a small company made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 10 July 2016 with updates
08 Aug 2016 AP01 Appointment of Mr Ravi Birdy as a director on 24 June 2016
08 Aug 2016 TM01 Termination of appointment of Radha Bhatia as a director on 24 June 2016
02 Mar 2016 AA01 Current accounting period extended from 31 December 2015 to 31 March 2016
16 Oct 2015 AUD Auditor's resignation
02 Oct 2015 AD01 Registered office address changed from Fifth Floor 10 st Bride Street London EC4A 4AD to The Forbury Hotel 26 the Forbury Reading West Berkshire RG1 3EJ on 2 October 2015
02 Oct 2015 TM01 Termination of appointment of Andrew Davis as a director on 23 September 2015
02 Oct 2015 AP01 Appointment of Mr Ankur Bhatia as a director on 23 September 2015
02 Oct 2015 TM02 Termination of appointment of Gd Secretarial Services Limited as a secretary on 23 September 2015
02 Oct 2015 AP01 Appointment of Mrs Radha Bhatia as a director on 23 September 2015
25 Sep 2015 MR04 Satisfaction of charge 1 in full
25 Sep 2015 MR04 Satisfaction of charge 2 in full
24 Sep 2015 MR01 Registration of charge 069591640004, created on 23 September 2015
24 Sep 2015 MR01 Registration of charge 069591640003, created on 23 September 2015
14 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
27 Feb 2015 AUD Auditor's resignation
28 Oct 2014 AA Full accounts made up to 31 December 2013
09 Sep 2014 CERTNM Company name changed von essen properties LIMITED\certificate issued on 09/09/14
  • RES15 ‐ Change company name resolution on 2014-08-08
09 Sep 2014 CONNOT Change of name notice
21 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25