FORESTAGE PROPERTIES LTD

The Orchard The Orchard, Cullompton, EX15 1AZ, England
StatusACTIVE
Company No.08269850
CategoryPrivate Limited Company
Incorporated26 Oct 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

FORESTAGE PROPERTIES LTD is an active private limited company with number 08269850. It was incorporated 11 years, 7 months, 22 days ago, on 26 October 2012. The company address is The Orchard The Orchard, Cullompton, EX15 1AZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2022

Action Date: 22 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-22

Officer name: Mr Stephen Mark Robbins

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082698500001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082698500002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Purdy Greenwood

Cessation date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-07

Officer name: John Purdy Greenwood

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mr John Purdy Greenwood

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melissa Ann Purdy

Change date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Miss Melissa Ann Purdy

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr James Robert Greenwood

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Greenwood

Change date: 2018-07-11

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Melissa Ann Purdy

Change date: 2018-07-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-11

Psc name: Mr John Purdy Greenwood

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robert Greenwood

Change date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-11

Old address: 31 Fern Hill Road Shipley BD18 4SL

New address: The Orchard Willand Road Cullompton EX15 1AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2016

Action Date: 22 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082698500002

Charge creation date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Aug 2015

Action Date: 27 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-27

Charge number: 082698500001

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Nov 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AAMD

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2013-07-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2012

Action Date: 31 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melissa Ann Purdy

Change date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 26 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DR LOCKS LTD.

29 KENSINGTON STREET 29,YORK,YO23 1JA

Number:11225525
Status:ACTIVE
Category:Private Limited Company

FERRIES TRAINS PLANES LTD

10 STATION PARADE, HIGH STREET WANSTEAD,LONDON,E11 1QF

Number:03067728
Status:ACTIVE
Category:Private Limited Company

LOVE BIGGLESWADE LIMITED

59 HIGH STREET,BIGGLESWADE,SG18 0JH

Number:07211137
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRANGNELL ENGINEERING LIMITED

MALTRAVERS HOUSE,YEOVIL,BA20 1SH

Number:07668353
Status:ACTIVE
Category:Private Limited Company

STC REALISATIONS LIMITED

THE ZENITH BUILDING,MANCHESTER,M2 1AB

Number:00451219
Status:LIQUIDATION
Category:Private Limited Company

T41 LTD

62 CAMDEN ROAD,LONDON,NW1 9DR

Number:10725648
Status:ACTIVE
Category:Private Limited Company

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