FORGE GRANGE FARM LIMITED
Status | ACTIVE |
Company No. | 06941989 |
Category | Private Limited Company |
Incorporated | 23 Jun 2009 |
Age | 14 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FORGE GRANGE FARM LIMITED is an active private limited company with number 06941989. It was incorporated 14 years, 11 months, 10 days ago, on 23 June 2009. The company address is Mapperton Hill Mapperton Hill, Gillingham, SP8 5QG, Dorset, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 07 Aug 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Change account reference date company current shortened
Date: 29 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-29
Made up date: 2020-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 069419890002
Documents
Confirmation statement with no updates
Date: 17 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Notification of a person with significant control
Date: 29 Dec 2018
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Guy Rendall
Notification date: 2016-07-01
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Mar 2017
Action Date: 14 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-14
Old address: Argyll House 158 Richmond Park Road Bournemouth Dorset BH8 8TW
New address: Mapperton Hill Milton on Stour Gillingham Dorset SP8 5QG
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Guy Rendall
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Guy Rendall
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Legacy
Date: 03 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Some Companies
1 ORCHARD CLOSE,NORTHAMPTON,NN7 3AY
Number: | 11692522 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 01918722 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 CLARIDGE COURT,GILLINGHAM,ME7 3NE
Number: | 07169790 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH VIEW OAST,EAST FARLEIGH,ME15 0HJ
Number: | 02522852 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FRESHFIELD LANE,HAYWARDS HEATH,RH17 7HH
Number: | 02527552 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LYDFORD ROAD,LIVERPOOL,L12 5HE
Number: | 11518535 |
Status: | ACTIVE |
Category: | Private Limited Company |