FORWARD PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03416396 |
Category | Private Limited Company |
Incorporated | 07 Aug 1997 |
Age | 26 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FORWARD PROPERTIES LIMITED is an active private limited company with number 03416396. It was incorporated 26 years, 8 months, 20 days ago, on 07 August 1997. The company address is Amelia House Amelia House, Worthing, BN11 1QR, West Sussex.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Capital statement capital company with date currency figure
Date: 02 Nov 2022
Action Date: 02 Nov 2022
Category: Capital
Type: SH19
Capital : 2,263,100 GBP
Date: 2022-11-02
Documents
Legacy
Date: 02 Nov 2022
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Nov 2022
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/08/22
Documents
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Oct 2022
Action Date: 12 Aug 2022
Category: Capital
Type: SH01
Capital : 2,264,100.00 GBP
Date: 2022-08-12
Documents
Capital name of class of shares
Date: 05 Oct 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 05 Oct 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 03 Oct 2022
Category: Capital
Type: SH10
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 17 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 17 Nov 2020
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 27 Oct 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-05
Psc name: Cynthia Margaret Ross
Documents
Change to a person with significant control
Date: 27 Oct 2020
Action Date: 05 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alexander David Ross
Change date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 21 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 27 Oct 2019
Action Date: 23 Nov 2017
Category: Capital
Type: SH01
Capital : 2,320,100 GBP
Date: 2017-11-23
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 07 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-07
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 07 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-07
Documents
Mortgage satisfy charge full
Date: 23 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 30 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 22 Aug 2017
Action Date: 07 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-07
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 07 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-07
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-15
Officer name: Neal Alexander Ross
Documents
Appoint person director company with name date
Date: 18 Jul 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-15
Officer name: Alec Mark Ross
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 07 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-07
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 07 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-07
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-07
Documents
Change person secretary company with change date
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-07
Officer name: Cynthia Margaret Ross
Documents
Change person director company with change date
Date: 16 Aug 2013
Action Date: 07 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-07
Officer name: Alexander David Ross
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Old address: 12a Marlborough Place Brighton East Sussex BN1 1WN
Change date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person director company with change date
Date: 09 Aug 2010
Action Date: 07 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander David Ross
Change date: 2010-08-07
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 20 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 20/08/2008 from 12A marlborough place brighton east sussex BN1 1WN east sussex
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 18/08/2008 from 197-201 church road hove east sussex BN3 2AH
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/07; no change of members
Documents
Legacy
Date: 16 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 06 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 17 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/03/01
Documents
Legacy
Date: 10 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 15 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/99; full list of members
Documents
Legacy
Date: 04 Sep 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 06 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/98; full list of members
Documents
Legacy
Date: 10 Dec 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Nov 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
TITANIUM 1,RENFREW,PA4 8WF
Number: | SC385585 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HOBBES NEWTON NOTTINGHAM LIMITED
4 HAWTHORN CORNER,LINCOLN,LN5 9FF
Number: | 10966180 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10144122 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 CHURCH LANE,GREAT YARMOUTH,NR31 7BG
Number: | 06696236 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 CARR ROAD,LEEDS,LS28 5RT
Number: | 08837205 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VALMONT ROAD,NOTTINGHAM,NG5 1GA
Number: | 09062199 |
Status: | ACTIVE |
Category: | Private Limited Company |