Advanced company searchLink opens in new window

FORDE PARK LTD

Company number 12332819

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)
09 Mar 2024 TM01 Termination of appointment of Leonard George Sellers as a director on 1 March 2024
04 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
01 Jun 2023 AP04 Appointment of Crown Property Management Ltd as a secretary on 1 June 2023
01 Jun 2023 TM02 Termination of appointment of Remus Management Limited as a secretary on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 135 Reddenhill Road Torquay TQ1 3NT on 1 June 2023
08 Feb 2023 AA Micro company accounts made up to 30 November 2022
26 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
26 Oct 2022 PSC08 Notification of a person with significant control statement
25 Oct 2022 PSC09 Withdrawal of a person with significant control statement on 25 October 2022
18 Aug 2022 AA Micro company accounts made up to 30 November 2021
09 Aug 2022 AP04 Appointment of Remus Management Limited as a secretary on 9 August 2022
09 Aug 2022 TM02 Termination of appointment of Apex Property Management (Sw) Ltd as a secretary on 31 July 2022
09 Aug 2022 AD01 Registered office address changed from Unit 17, Creykes Court, 5 Craigie Drive Plymouth PL1 3JB England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 9 August 2022
26 May 2022 AP01 Appointment of Ms Gillian Audrey Malpas as a director on 26 May 2022
21 Feb 2022 AP01 Appointment of Mr Paul Malcolm Wilson as a director on 21 February 2022
21 Feb 2022 PSC08 Notification of a person with significant control statement
13 Jan 2022 AP01 Appointment of Mr Alan Colin Harris as a director on 13 January 2022
04 Jan 2022 TM01 Termination of appointment of Thomas William Mark Chambers as a director on 4 January 2022
04 Jan 2022 AP01 Appointment of Mr Leonard George Sellers as a director on 4 January 2022
04 Jan 2022 PSC07 Cessation of Thomas William Mark Chambers as a person with significant control on 4 January 2022
04 Jan 2022 AP01 Appointment of Dr Heather Jane Whitelaw as a director on 4 January 2022
20 Dec 2021 AP03 Appointment of Apex Property Management as a secretary on 20 December 2021
20 Dec 2021 AD01 Registered office address changed from 37 Ridgeway Road Newton Abbot TQ12 4LS United Kingdom to Unit 17, Creykes Court, 5 Craigie Drive Plymouth PL1 3JB on 20 December 2021
08 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
05 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020