FORCE DEVELOPMENTS LTD

Unit 1 High Grounds Court Unit 1 High Grounds Court, Worksop, S80 3FN, Nottinghamshire, England
StatusACTIVE
Company No.10614591
CategoryPrivate Limited Company
Incorporated13 Feb 2017
Age7 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

FORCE DEVELOPMENTS LTD is an active private limited company with number 10614591. It was incorporated 7 years, 4 months, 5 days ago, on 13 February 2017. The company address is Unit 1 High Grounds Court Unit 1 High Grounds Court, Worksop, S80 3FN, Nottinghamshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 16 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-16

Officer name: Mr Andrew John Dixon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gina Fairhurst

Change date: 2022-07-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2022

Action Date: 30 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-30

Old address: PO Box S80 3FN Unit 1 Unit 1 High Grounds Court Rhodesia S80 3FN England

New address: Unit 1 High Grounds Court Rhodesia Worksop Nottinghamshire S80 3FN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-25

Psc name: Gina Fairhurst

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-01

Psc name: Mrs Gina Fairhurst

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Thomas Layden

Change date: 2021-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 May 2021

Action Date: 07 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106145910001

Charge creation date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Change to a person with significant control

Date: 19 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr Ben Thomas Layden

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-17

Psc name: Mr Ben Thomas Layden

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ben Thomas Layden

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Feb 2019

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gina Fairhurst

Notification date: 2018-02-13

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Paul Graham Westwick

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2018

Action Date: 12 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-15

Old address: Unit 1 Shireoaks Business Centre Coach Road Shireoaks Worksop S81 8nd England

New address: PO Box S80 3FN Unit 1 Unit 1 High Grounds Court Rhodesia S80 3FN

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-21

Officer name: Mr Paul Graham Westwick

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-07

Officer name: Ben Thomas Layden

Documents

View document PDF

Incorporation company

Date: 13 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOAPONTE LLP

27 HILL STREET,LONDON,W1J 5LP

Number:OC393301
Status:ACTIVE
Category:Limited Liability Partnership

BROOKSON (6133A) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06074066
Status:ACTIVE
Category:Private Limited Company

BS CHRISTIAN CONSULTANCY LTD

35B ARDGOWAN ROAD,LONDON,SE6 1UX

Number:08135971
Status:ACTIVE
Category:Private Limited Company

CACHEMERE CONSULTING LIMITED

4 CALDER COURT,BLACKPOOL,FY4 2RH

Number:11252733
Status:ACTIVE
Category:Private Limited Company

DORSET VOLKSFEST LIMITED

19 HINCHLIFFE ROAD,POOLE,BH15 4ED

Number:08748367
Status:ACTIVE
Category:Private Limited Company

HEARTWORK SERVICES LTD

57 CHANDOS AVENUE,LONDON,N20 9EE

Number:10503861
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