FORSTAL PROPERTIES LIMITED

19/21 Swan Street, West Malling, ME19 6JU, England
StatusACTIVE
Company No.09850552
CategoryPrivate Limited Company
Incorporated30 Oct 2015
Age8 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

FORSTAL PROPERTIES LIMITED is an active private limited company with number 09850552. It was incorporated 8 years, 6 months, 23 days ago, on 30 October 2015. The company address is 19/21 Swan Street, West Malling, ME19 6JU, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2022

Action Date: 08 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-08

Charge number: 098505520002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 26 May 2021

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew David Cooper

Cessation date: 2017-10-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 May 2021

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-30

Psc name: Artisan Developments Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew David Cooper

Change date: 2020-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Cooper

Change date: 2020-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Aug 2019

Action Date: 22 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098505520001

Charge creation date: 2019-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Simon Richard Read

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Michael George Pooley

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-31

Psc name: Mr Andrew David Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Richard Read

Cessation date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael George Pooley

Cessation date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-15

Officer name: Mr Andrew Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-15

Officer name: Mr Andrew Cooper

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Richard Read

Change date: 2018-11-15

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-15

Officer name: Mr Michael George Pooley

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Cooper

Change date: 2018-11-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Address

Type: AD01

Old address: 4 Holmoaks Woodlands Vinters Park Maidstone Kent ME14 5RG United Kingdom

New address: 19/21 Swan Street West Malling ME19 6JU

Change date: 2018-11-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Cooper

Appointment date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPHALIA HOLDINGS LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10567161
Status:ACTIVE
Category:Private Limited Company

D.I.C.E ELECTRICAL LTD

44 CROFTHILL RD,SLOUGH,SL2 1HF

Number:11777453
Status:ACTIVE
Category:Private Limited Company

DPJ DEVELOPMENTS LTD

43 LOCKVIEW ROAD,,BT9 5FJ

Number:NI043314
Status:ACTIVE
Category:Private Limited Company

HEATHROW SHOPFRONTS & SHUTTERS LTD

136 ST. ALBANS ROAD,WATFORD,WD24 4FT

Number:08449356
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POXAR VENTURES LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL008289
Status:ACTIVE
Category:Limited Partnership

TITAN INTERNATIONAL TRADING LTD

FLAT 79,LONDON,W14 9LW

Number:11539399
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