FORSTAL ASSOCIATES LTD

Forstal House Forstal House, Maidstone, ME17 2JB, Kent, England
StatusACTIVE
Company No.09164159
CategoryPrivate Limited Company
Incorporated06 Aug 2014
Age9 years, 10 months, 3 days
JurisdictionEngland Wales

SUMMARY

FORSTAL ASSOCIATES LTD is an active private limited company with number 09164159. It was incorporated 9 years, 10 months, 3 days ago, on 06 August 2014. The company address is Forstal House Forstal House, Maidstone, ME17 2JB, Kent, England.



Company Fillings

Accounts with accounts type micro entity

Date: 24 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Forstal House Lenham Heath Maidstone Kent ME17 2JB

Change date: 2024-04-30

Old address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Emma Jane Omnet

Change date: 2024-01-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2024

Action Date: 31 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Omnet

Change date: 2024-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2024

Action Date: 31 Mar 2024

Category: Address

Type: AD01

New address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA

Change date: 2024-03-31

Old address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA England

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2024

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Alan Omnet

Change date: 2018-01-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Aug 2018

Action Date: 17 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-17

Psc name: Mrs Emma Jane Omnet

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-14

Officer name: Mr Alan Omnet

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE England

New address: Dairy House Farm Bristol Road Wells Somerset BA5 3AA

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 08 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-08

Officer name: Mr Alan Omnet

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-29

Officer name: Mr Alan Omnet

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2016

Action Date: 14 Apr 2016

Category: Address

Type: AD01

Old address: Mendip Court Bath Road Wells Somerset BA5 3DG

Change date: 2016-04-14

New address: The Hive, 6 Beaufighter Road Weston-Super-Mare BS24 8EE

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2016

Action Date: 18 Mar 2016

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alan Omnet

Change date: 2014-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2015

Action Date: 04 Jan 2015

Category: Address

Type: AD01

Old address: 1 North Lodge Court South Horrington Village Wells Somerset BA5 3DZ United Kingdom

New address: Mendip Court Bath Road Wells Somerset BA5 3DG

Change date: 2015-01-04

Documents

View document PDF

Incorporation company

Date: 06 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON MEWS CARE HOLDINGS LIMITED

METROLINE HOUSE 4TH FLOOR,HARROW,HA1 1BQ

Number:10068461
Status:ACTIVE
Category:Private Limited Company

EMERGENCY SHOPFITTERS LTD

64 ASHTON GARDENS,ROMFORD,RM6 6RT

Number:10143153
Status:ACTIVE
Category:Private Limited Company

HEAT WORKS SCOTLAND LIMITED

11 BURNSIDE PLACE,COALBURN,ML11 0LW

Number:SC608101
Status:ACTIVE
Category:Private Limited Company

MADYN LIMITED

CENTRUM HOUSE,EGHAM,TW20 9LF

Number:09398316
Status:ACTIVE
Category:Private Limited Company

MEADBERRY LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:09830033
Status:ACTIVE
Category:Private Limited Company

RENOVAR PROPERTY LTD

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:08630880
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