FORGE HOMES RESIDENTIAL SALES AND LETTINGS LTD

Summit House Summit House, Harlow, CM19 5BN, Essex, England
StatusACTIVE
Company No.09319024
CategoryPrivate Limited Company
Incorporated19 Nov 2014
Age9 years, 6 months, 27 days
JurisdictionEngland Wales

SUMMARY

FORGE HOMES RESIDENTIAL SALES AND LETTINGS LTD is an active private limited company with number 09319024. It was incorporated 9 years, 6 months, 27 days ago, on 19 November 2014. The company address is Summit House Summit House, Harlow, CM19 5BN, Essex, England.



Company Fillings

Dissolution voluntary strike off suspended

Date: 11 May 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2022

Action Date: 07 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2022

Action Date: 28 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2022

Action Date: 28 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2022

Action Date: 21 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-21

New address: Summit House Horsecroft Road Harlow Essex CM195BN

Old address: The Old Court House 26a Church Street Bishop's Stortford CM23 2LY England

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 07 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2021

Action Date: 04 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-04

Officer name: Poppi Joan Smith

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 28 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 07 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-07

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aaron David Darnell

Change date: 2021-01-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2021

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-01

Officer name: Mr Aaron David Darnell

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2020

Action Date: 27 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-27

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2020

Action Date: 28 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 07 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-07

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2019

Action Date: 03 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-03

Officer name: Mr Adam Thomas Lake

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mr Aaron David Darnell

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Nov 2019

Action Date: 28 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-28

Made up date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

New address: The Old Court House 26a Church Street Bishop's Stortford CM23 2LY

Old address: The Old Court House Church Street Bishop's Stortford CM23 2LY England

Change date: 2019-11-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 07 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luke Albert Robinson

Termination date: 2018-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Poppi Joan Smith

Cessation date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2019

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Albert Robinson

Cessation date: 2018-12-13

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: Alston Oak Accountancy Services Ltd Alston Oak Harlow Road Sawbridgeworth Herts CM21 0AJ

New address: The Old Court House Church Street Bishop's Stortford CM23 2LY

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Albert Robinson

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2015

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-19

Officer name: Mr Aaron David Darnell

Documents

View document PDF

Incorporation company

Date: 19 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCHIPCHO LTD

17 BROOKSIDE CLOSE,COLCHESTER,CO2 7LZ

Number:11578632
Status:ACTIVE
Category:Private Limited Company

MELTWATER HEALTH LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11134222
Status:ACTIVE
Category:Private Limited Company

P.C.S.M. PROPERTY LIMITED

ORMEAU HOUSE,BELFAST,BT7 1SH

Number:NI062693
Status:ACTIVE
Category:Private Limited Company

PLACE MEDIAS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11817254
Status:ACTIVE
Category:Private Limited Company

SKIN NECTAR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11217074
Status:ACTIVE
Category:Private Limited Company

THE BAOBAB NETWORK LTD.

74 RIVINGTON STREET,LONDON,EC2A 3AY

Number:09729873
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