Advanced company searchLink opens in new window

FORBURY PROPERTY VALUATION SOLUTIONS (UK) LTD

Company number 13075964

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
18 Dec 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
13 Dec 2023 RP04AP01 Second filing for the appointment of Nicholas James Wright as a director
06 Dec 2023 PSC02 Notification of Argus Software (Uk) Ltd. as a person with significant control on 1 December 2023
06 Dec 2023 PSC07 Cessation of Stephen Dennis Surridge as a person with significant control on 1 December 2023
06 Dec 2023 AP03 Appointment of Ms. Terrie-Lynne Devonish as a secretary on 1 December 2023
06 Dec 2023 TM01 Termination of appointment of Stephen Dennis Surridge as a director on 1 December 2023
06 Dec 2023 TM01 Termination of appointment of Edmund William Jolley as a director on 1 December 2023
06 Dec 2023 AD01 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to 180 Great Portland Street London W1W 5QZ on 6 December 2023
06 Dec 2023 AP01 Appointment of Mr Alexander John Probyn as a director on 1 December 2023
06 Dec 2023 AP01 Appointment of Ms. Terrie-Lynne Devonish as a director on 1 December 2023
06 Dec 2023 AP01 Appointment of Pawan Chhabra as a director on 1 December 2023
06 Dec 2023 AP01 Appointment of Nicholas James Wright as a director on 1 December 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 13/12/2023.
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 TM01 Termination of appointment of Peter Andrew Rose as a director on 31 August 2023
04 Sep 2023 AP01 Appointment of Mr Edmund William Jolley as a director on 1 September 2023
21 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
02 May 2022 TM01 Termination of appointment of Katy Maureen Medlock as a director on 30 April 2022
28 Apr 2022 CH01 Director's details changed for Mr Peter Andrew Rose on 28 April 2022
04 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
31 Aug 2021 AA01 Current accounting period extended from 31 December 2021 to 31 March 2022
10 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-10
  • GBP 100