Advanced company searchLink opens in new window

FORGE HOUSE PROPERTIES LTD

Company number 09693168

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2020 CAP-SS Solvency Statement dated 24/06/20
07 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re striking off 11/06/2020
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2020 DS01 Application to strike the company off the register
14 Jan 2020 CH01 Director's details changed for Mr Philip Martin Stevens on 10 January 2020
14 Jan 2020 CH03 Secretary's details changed for Nicole Stevens on 14 January 2020
30 Dec 2019 AD01 Registered office address changed from The Grange the Old Farmhouse 25 High Street Daventry Northants NN11 3SJ United Kingdom to The Grange Banbury Road Moreton Pinkney Daventry NN11 3SJ on 30 December 2019
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from The Grange Banbury Road Moreton Pinkney Daventry Northants NN11 3SJ England to The Grange the Old Farmhouse 25 High Street Daventry Northants NN11 3SJ on 23 July 2019
22 Jul 2019 AD01 Registered office address changed from The Grange the Old Farmhouse 25 High Street Daventry Northants NN11 3SJ United Kingdom to The Grange Banbury Road Moreton Pinkney Daventry Northants NN11 3SJ on 22 July 2019
08 May 2019 AD01 Registered office address changed from 3 Hannover Court Chesham Road Amersham Bucks HP6 5NE England to The Grange the Old Farmhouse 25 High Street Daventry Northants NN11 3SJ on 8 May 2019
31 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
10 Oct 2018 PSC04 Change of details for Mrs Nicole Kathleen Stevens as a person with significant control on 1 October 2018
10 Oct 2018 CH01 Director's details changed for Mr Philip Martin Stevens on 1 October 2018
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from Forge House Maiden Street Weston Hitchin Hertfordshire SG4 7AA United Kingdom to 3 Hannover Court Chesham Road Amersham Bucks HP6 5NE on 4 June 2018
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
19 Jan 2016 CH01 Director's details changed for Mrs Nicole Stevens on 19 January 2016
19 Jan 2016 AP01 Appointment of Mr David Glyn James Beck as a director on 4 January 2016
19 Jan 2016 AP01 Appointment of Mr Matthew Charles Harding as a director on 4 January 2016