FORBURY PROPERTIES LIMITED

The Forbury Hotel The Forbury Hotel, Reading, RG1 3EJ, West Berkshire, England
StatusACTIVE
Company No.06959164
CategoryPrivate Limited Company
Incorporated10 Jul 2009
Age14 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

FORBURY PROPERTIES LIMITED is an active private limited company with number 06959164. It was incorporated 14 years, 10 months, 8 days ago, on 10 July 2009. The company address is The Forbury Hotel The Forbury Hotel, Reading, RG1 3EJ, West Berkshire, England.



Company Fillings

Accounts with accounts type full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Guarav Bhatia

Change date: 2022-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2022

Action Date: 07 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-07

Officer name: Mr Guarav Bhatia

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Accounts with accounts type full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-04

Officer name: Ankur Bhatia

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2020

Action Date: 26 Feb 2020

Category: Capital

Type: SH01

Capital : 3,828,001 GBP

Date: 2020-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Gazette notice compulsory

Date: 01 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2019

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 3,778,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2019

Action Date: 18 Oct 2018

Category: Capital

Type: SH01

Date: 2018-10-18

Capital : 3,778,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 09 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-09

Capital : 3,460,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH01

Capital : 3,170,001 GBP

Date: 2018-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Capital allotment shares

Date: 20 Dec 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-09

Capital : 1,960,001 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2016

Action Date: 10 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravi Birdy

Appointment date: 2016-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-24

Officer name: Radha Bhatia

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-03-31

Documents

View document PDF

Auditors resignation company

Date: 16 Oct 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2015

Action Date: 02 Oct 2015

Category: Address

Type: AD01

New address: The Forbury Hotel 26 the Forbury Reading West Berkshire RG1 3EJ

Change date: 2015-10-02

Old address: Fifth Floor 10 st Bride Street London EC4A 4AD

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-23

Officer name: Andrew Davis

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-23

Officer name: Mr Ankur Bhatia

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-09-23

Officer name: Gd Secretarial Services Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2015

Action Date: 23 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Radha Bhatia

Appointment date: 2015-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-09-23

Charge number: 069591640004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2015

Action Date: 23 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 069591640003

Charge creation date: 2015-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 14 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 10 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-10

Documents

View document PDF

Auditors resignation company

Date: 27 Feb 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Certificate change of name company

Date: 09 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed von essen properties LIMITED\certificate issued on 09/09/14

Documents

View document PDF

Change of name notice

Date: 09 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 10 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2013

Action Date: 10 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-10

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 10 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jan 2012

Action Date: 16 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Gd Secretarial Services Limited

Change date: 2012-01-16

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2012

Action Date: 24 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-24

Old address: Sxth Floor 90 Fetter Lane London EC4A 1PT

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 10 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-10

Documents

View document PDF

Gazette notice compulsary

Date: 19 Jul 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 20 Aug 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2010

Action Date: 10 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Jul 2010

Action Date: 10 Jul 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-07-10

Officer name: Gd Secretarial Services Limited

Documents

View document PDF

Legacy

Date: 03 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 03 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 10 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHFORD CAPITAL HOLDINGS LIMITED

3 - 5 LONDON ROAD,GILLINGHAM,ME8 7RG

Number:10064123
Status:ACTIVE
Category:Private Limited Company

CRUCK HOUSE LIMITED

CRUCK HOUSE 1 UFTON FIELDS,LEAMINGTON SPA,CV33 9PE

Number:10695068
Status:ACTIVE
Category:Private Limited Company

DURBAN MANAGEMENT CONSULTANCY LIMITED

9 HOOD ROAD,LONDON,SW20 0SR

Number:10006349
Status:ACTIVE
Category:Private Limited Company

KINGDOM MEDIA CORPORATION LIMITED

15 LYNDHURST CLOSE,CROYDON,CR0 5LU

Number:11945957
Status:ACTIVE
Category:Private Limited Company

SECURE CATERING LIMITED

CONCORDE HOUSE GRENVILLE PLACE,LONDON,NW7 3SA

Number:10307462
Status:LIQUIDATION
Category:Private Limited Company
Number:SP1561RS
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source